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 |
Name | Role |
---|---|
REBA CAROL BASINGER | Registered Agent |
Name | Role |
---|---|
Aaron Boswell | President |
Name | Role |
---|---|
Tonya Northenor | Secretary |
Name | Role |
---|---|
Karl Francis | Treasurer |
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 |
Name | Role |
---|---|
R. THOMAS WILSON | Incorporator |
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