Search icon

CAMP WILDCAT PRESERVATION FOUNDATION INCORPORATED

Company Details

Name: CAMP WILDCAT PRESERVATION FOUNDATION INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 May 1994 (31 years ago)
Organization Date: 26 May 1994 (31 years ago)
Last Annual Report: 18 Jun 2024 (9 months ago)
Organization Number: 0331146
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: PO Box 1510, LONDON, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
Dwight Larkey Registered Agent

Secretary

Name Role
John Paul Benge Secretary

Treasurer

Name Role
Eddie L White Treasurer

Vice President

Name Role
John H Cameron Vice President

Director

Name Role
John H Cameron Director
Eddie L White Director
John Paul Benge Director
JIM CASS Director
BOBBY RAY Director
JOHN STROJAN Director
Dwight Larkey Director

Incorporator

Name Role
BOBBY RAY Incorporator
JOHN STROJAN Incorporator
JIM CASS Incorporator

President

Name Role
Dwight Larkey President

Filings

Name File Date
Annual Report 2024-06-18
Registered Agent name/address change 2024-06-18
Annual Report 2023-04-26
Principal Office Address Change 2023-04-26
Annual Report 2022-04-02
Annual Report 2021-02-25
Annual Report 2020-05-08
Annual Report 2019-04-14
Annual Report 2018-05-10
Annual Report 2017-05-09

Sources: Kentucky Secretary of State