Name: | GRANDMA'S RV CAMPING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Oct 2001 (24 years ago) |
Organization Date: | 23 Oct 2001 (24 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Organization Number: | 0524423 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 270 DAWSON DRIVE, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
EDDIE DAWSON | Registered Agent |
Name | Role |
---|---|
Eddie Dawson | President |
Name | Role |
---|---|
GINA REDDEN | Secretary |
Name | Role |
---|---|
Joseph C Dawson | Vice President |
Name | Role |
---|---|
MARGARET DAWSON | Director |
EDDIE DAWSON | Director |
GINA REDDEN | Director |
JOSEPH C DAWSON | Director |
Name | Role |
---|---|
MARGARET DARLENE GREENWELL | Treasurer |
Name | Role |
---|---|
EDDIE DAWSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-06-23 |
Annual Report | 2022-04-17 |
Annual Report | 2021-06-15 |
Annual Report | 2020-04-01 |
Annual Report | 2019-08-15 |
Annual Report | 2018-06-14 |
Annual Report | 2017-06-08 |
Annual Report | 2016-03-15 |
Annual Report | 2015-05-13 |
Sources: Kentucky Secretary of State