Search icon

YELVINGTON ANNUAL CAMP MEETING, INC.

Company Details

Name: YELVINGTON ANNUAL CAMP MEETING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Aug 2000 (25 years ago)
Organization Date: 21 Aug 2000 (25 years ago)
Last Annual Report: 07 May 2024 (10 months ago)
Organization Number: 0499756
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: Aaron Boswell, 11701 U.S. 60 East, LEWISPORT, KY 42351
Place of Formation: KENTUCKY

Registered Agent

Name Role
REBA CAROL BASINGER Registered Agent

President

Name Role
Aaron Boswell President

Secretary

Name Role
Tonya Northenor Secretary

Treasurer

Name Role
Karl Francis Treasurer

Director

Name Role
Joel D Boswell Director
Gerald Boswell Director
DONNA CARLTON Director
SAUNDRA FISCHER Director
DOUG GILMORE Director
ROGER BASINGER Director
DELMAR SHADWICK Director
RALPH BOSWELL Director

Incorporator

Name Role
R. THOMAS WILSON Incorporator

Filings

Name File Date
Annual Report 2024-05-07
Principal Office Address Change 2024-05-07
Annual Report 2023-05-10
Principal Office Address Change 2023-05-10
Annual Report 2022-05-12
Annual Report 2021-05-18
Annual Report 2020-04-02
Annual Report 2019-05-17
Annual Report 2018-05-02
Annual Report 2017-06-02

Sources: Kentucky Secretary of State