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 |
Name | Role |
---|---|
Ruby Mason | Secretary |
Name | Role |
---|---|
James Hunn | Vice President |
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 |
Name | Role |
---|---|
MARGARET MORGAN | Incorporator |
Name | Role |
---|---|
MICHAEL E. CRUTCHER | Registered Agent |
Name | Role |
---|---|
Harold L. Oney | President |
Name | Role |
---|---|
Jeffrey L. McDanald | Treasurer |
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