Search icon

CAMPLIN'S CUMBERLAND RETREAT, INC.

Company Details

Name: CAMPLIN'S CUMBERLAND RETREAT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 1996 (29 years ago)
Organization Date: 01 May 1996 (29 years ago)
Last Annual Report: 07 Sep 2018 (7 years ago)
Organization Number: 0415515
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 1894 N. MAIN ST., MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JILL A. SCHENCK Registered Agent

President

Name Role
Jill A. Schenck President

Secretary

Name Role
Ohio 45409 SCHENCK Secretary

Incorporator

Name Role
HAROLD CAMPLIN, III Incorporator

Filings

Name File Date
Dissolution 2018-09-12
Annual Report 2018-09-07
Reinstatement Certificate of Existence 2017-01-26
Reinstatement 2017-01-26
Reinstatement Approval Letter UI 2017-01-26
Reinstatement Approval Letter Revenue 2017-01-26
Principal Office Address Change 2017-01-26
Registered Agent name/address change 2017-01-26
Reinstatement Approval Letter Revenue 2017-01-18
Administrative Dissolution Return 2016-10-19

Sources: Kentucky Secretary of State