Name: | CAMP BLANTON TRUST, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Organization Date: | 29 Jan 1988 (37 years ago) |
Last Annual Report: | 22 May 2024 (8 months ago) |
Organization Number: | 0239387 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40831 |
Primary County: | Harlan |
Principal Office: | CAMP BLANTON, WATTS CREEK, HARLAN, KY 40831 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT C HENDRICKSON | Registered Agent |
Name | Role |
---|---|
Robert C Hendrickson | President |
Name | Role |
---|---|
Sue Frazier | Secretary |
Name | Role |
---|---|
David Howard | Vice President |
Name | Role |
---|---|
Danny Howard | Director |
Leo Miller | Director |
Danny Smallwood | Director |
VERNON ACKLEY | Director |
DUANE BENNETT | Director |
RANDY HEAD | Director |
LINDA HELTON | Director |
TIM HOWARD | Director |
Name | Role |
---|---|
VERNON ACKLEY | Incorporator |
DUANE BENNETT | Incorporator |
LINDA HELTON | Incorporator |
TIM HOWARD | Incorporator |
ROBIN OSBORNE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-08-01 |
Registered Agent name/address change | 2023-08-01 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-10 |
Annual Report | 2020-08-10 |
Annual Report | 2019-05-03 |
Annual Report | 2018-06-20 |
Annual Report | 2017-03-21 |
Annual Report | 2016-04-25 |
Date of last update: 15 Dec 2024
Sources: Kentucky Secretary of State