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 |
Name | Role |
---|---|
ALYSSA FULLER | Registered Agent |
Name | Role |
---|---|
Katie Hladky-Grant | President |
Name | Role |
---|---|
SKYLER DICKENSON | Vice President |
Name | Role |
---|---|
BARRETT MOEBES | Secretary |
Name | Role |
---|---|
SPARROW SLOGLICHA | Treasurer |
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 |
Name | Role |
---|---|
FREDERICK E. EDWORDS | Incorporator |
EDWIN F. KAGIN | Incorporator |
HELEN M. KAGIN | Incorporator |
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