Search icon

CAMP QUEST, INC.

Company Details

Name: CAMP QUEST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 31 Jan 2002 (23 years ago)
Organization Date: 31 Jan 2002 (23 years ago)
Last Annual Report: 28 Jan 2025 (3 months ago)
Organization Number: 0530166
Number of Employees: Small (0-19)
Principal Office: PO BOX 449, PICKENS, SC 29671
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALYSSA FULLER Registered Agent

President

Name Role
Katie Hladky-Grant President

Vice President

Name Role
SKYLER DICKENSON Vice President

Secretary

Name Role
BARRETT MOEBES Secretary

Treasurer

Name Role
SPARROW SLOGLICHA Treasurer

Director

Name Role
CALEB WILLIAMS Director
CRISTINA TUCKNESS Director
ALEX BEIGEL Director
MICHAEL WARBINGTON Director
MICHELLE HENRY Director
BROOKE DEVOY Director
CAROLINE MARTIN Director
CHARLI SHAW Director
AUGUST BRUNSMAN Director
EDWIN F. KAGIN Director

Incorporator

Name Role
FREDERICK E. EDWORDS Incorporator
EDWIN F. KAGIN Incorporator
HELEN M. KAGIN Incorporator

Filings

Name File Date
Reinstatement Approval Letter Revenue 2025-01-28
Principal Office Address Change 2025-01-28
Registered Agent name/address change 2025-01-28
Reinstatement 2025-01-28
Reinstatement Certificate of Existence 2025-01-28
Administrative Dissolution 2024-10-12
Annual Report 2023-02-07
Annual Report 2022-03-22
Annual Report 2021-09-28
Annual Report 2020-03-03

Sources: Kentucky Secretary of State