Name: | CAMP VICTORY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Apr 1986 (39 years ago) |
Organization Date: | 17 Apr 1986 (39 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0214090 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 846 CAMP VICTORY RD., SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. DAN ALDRICH | Director |
REV. JOHN FREEMAN | Director |
REV. ROBBIE MORRISON | Director |
REV. ROY SUTTON | Director |
REV. MICKEY WINTER | Director |
ROB MORRISON | Director |
JOHN FREEMAN | Director |
DAN ALDRICH | Director |
Name | Role |
---|---|
REV. GEORGE E. GRIFFIS | Incorporator |
Name | Role |
---|---|
REV. GEORGE E. GRIFFIS | Registered Agent |
Name | Role |
---|---|
George Griffis | President |
Name | Role |
---|---|
Leah Griffis | Secretary |
Name | Role |
---|---|
Stephen Griffis | Vice President |
Name | Role |
---|---|
Leah Griffis | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-07-02 |
Annual Report | 2022-06-29 |
Reinstatement Certificate of Existence | 2021-04-16 |
Reinstatement | 2021-04-16 |
Reinstatement Approval Letter Revenue | 2021-04-15 |
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-10-26 |
Annual Report | 2009-10-27 |
Annual Report | 2008-07-08 |
Sources: Kentucky Secretary of State