Search icon

CAMPUS MAPS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMPUS MAPS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 2002 (23 years ago)
Organization Date: 16 Jan 2002 (23 years ago)
Last Annual Report: 04 Aug 2024 (10 months ago)
Organization Number: 0529127
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 23 E. LAKESIDE AVE., LAKESIDE PARK, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHARLIE R. HUNTELMANN Registered Agent

President

Name Role
CHARLIE HUNTELMANN President

Secretary

Name Role
DOROTHY HUNTELMANN Secretary

Incorporator

Name Role
CHARLIE R. HUNTELMANN Incorporator

Filings

Name File Date
Annual Report 2024-08-04
Annual Report 2023-06-10
Annual Report 2022-03-05
Annual Report 2021-03-17
Annual Report 2020-03-23

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7700.00
Total Face Value Of Loan:
7700.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State