Search icon

CAMP NELSON RESTORATION & PRESERVATION FOUNDATION, INC.

Company Details

Name: CAMP NELSON RESTORATION & PRESERVATION FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Mar 1995 (30 years ago)
Organization Date: 28 Mar 1995 (30 years ago)
Last Annual Report: 25 Jan 2011 (14 years ago)
Organization Number: 0344602
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: PO BOX 1170, 6614 DANVILLE RD., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Secretary

Name Role
Ruby Mason Secretary

Vice President

Name Role
James Hunn Vice President

Director

Name Role
Bob Bell Director
Gary Denton Director
Wayne Hayden Director
George W. Dean Director
ROBERT DAMRON Director
MARSHALL D. GRAHAM Director
JUDITH LYNN CRUZ Director
DOROTHY WARD Director
MARGARET MORGAN Director

Incorporator

Name Role
MARGARET MORGAN Incorporator

Registered Agent

Name Role
MICHAEL E. CRUTCHER Registered Agent

President

Name Role
Harold L. Oney President

Treasurer

Name Role
Jeffrey L. McDanald Treasurer

Filings

Name File Date
Administrative Dissolution 2012-09-11
Reinstatement Certificate of Existence 2011-01-25
Reinstatement 2011-01-25
Reinstatement Approval Letter Revenue 2011-01-25
Administrative Dissolution 2010-11-02
Annual Report 2009-11-02
Annual Report 2008-04-21
Annual Report 2007-06-26
Reinstatement 2007-01-31
Statement of Change 2007-01-31

Sources: Kentucky Secretary of State