Name: | HOGE CAMP, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Dec 1992 (32 years ago) |
Organization Date: | 23 Dec 1992 (32 years ago) |
Last Annual Report: | 25 Jun 2024 (9 months ago) |
Organization Number: | 0308990 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 401 WEST MAIN STREET, SUITE 1, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LOUISA C RIDGWAY | Treasurer |
Name | Role |
---|---|
CARUTHERS A. COLEMAN | Director |
LOUISA HOGE CLARKE | Director |
JOHN BAUGHMAN | Director |
ALEXANDER CLARKE | Director |
COLEMAN JONES | Director |
MATILDA HOGE BAUGHMAN | Director |
Name | Role |
---|---|
JOHN B. BAUGHMAN | Incorporator |
Name | Role |
---|---|
JOHN B. BAUGHMAN | Registered Agent |
Name | Role |
---|---|
JOHN BAUGHMAN | President |
Name | Role |
---|---|
ALEXANDER CLARKE | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-05-09 |
Annual Report | 2022-06-30 |
Annual Report | 2021-09-25 |
Annual Report | 2020-04-08 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-07 |
Annual Report | 2017-06-21 |
Principal Office Address Change | 2016-11-29 |
Registered Agent name/address change | 2016-11-29 |
Sources: Kentucky Secretary of State