Name: | KENTUCKY CAMPING MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Aug 2000 (25 years ago) |
Organization Date: | 30 Aug 2000 (25 years ago) |
Last Annual Report: | 29 Jul 2016 (9 years ago) |
Organization Number: | 0500271 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | P.O. BOX 220, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Vern Schlosser | President |
Name | Role |
---|---|
Barbara Morris | Secretary |
Name | Role |
---|---|
Vern Schlosser | Director |
Stephen Lord | Director |
Doug Gibson | Director |
Dinah McGeorge | Director |
Mark Reynolds | Director |
Randy Austin | Director |
Keith Creech | Director |
KENNY GILLENWATER | Director |
REX E. CHESSER | Director |
DAVID NICHOLS, JR. | Director |
Name | Role |
---|---|
KENNY GILLENWATER | Incorporator |
REX E. CHESSER | Incorporator |
Name | Role |
---|---|
VERNON SCHLOSSER | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2016-08-08 |
Annual Report | 2016-07-29 |
Annual Report | 2015-07-14 |
Annual Report | 2014-06-03 |
Annual Report | 2013-02-07 |
Annual Report | 2012-02-10 |
Annual Report | 2011-04-12 |
Annual Report | 2010-04-20 |
Registered Agent name/address change | 2009-08-28 |
Annual Report | 2009-05-06 |
Sources: Kentucky Secretary of State