Name: | HORSIN' AROUND CAMP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Jul 2002 (23 years ago) |
Organization Date: | 31 Jul 2002 (23 years ago) |
Last Annual Report: | 23 Jul 2024 (9 months ago) |
Organization Number: | 0541693 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40468 |
City: | Perryville |
Primary County: | Boyle County |
Principal Office: | 1159 CLAUNCH RD, PERRYVILLE, KY 40468 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LUKE MORGAN | Registered Agent |
Name | Role |
---|---|
Luke Morgan | Officer |
Name | Role |
---|---|
Marilyn Swinford | President |
Name | Role |
---|---|
Chris Hickey | Vice President |
Name | Role |
---|---|
Karen Mulholland | Secretary |
Name | Role |
---|---|
Chris Mays | Director |
Karen Mulholland | Director |
Phyllis Cronin | Director |
Chris Hickey | Director |
Jane Warner | Director |
Marilyn Swinford | Director |
Brian Hill | Director |
PHYLLIS H. CRONIN | Director |
RAY LARSON | Director |
JACKIE NICHOLSON | Director |
Name | Role |
---|---|
JOB D. TURNER, III | Incorporator |
Name | Role |
---|---|
Louis Porter Roberts | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001379 | Exempt Organization | Active | - | - | - | - | Perryville, BOYLE, KY |
Name | Status | Expiration Date |
---|---|---|
CAMP HORSIN AROUND | Active | 2028-09-13 |
CAMP HORSIN' AROUND | Inactive | 2013-08-21 |
Name | File Date |
---|---|
Annual Report | 2024-07-23 |
Certificate of Assumed Name | 2023-09-13 |
Annual Report | 2023-06-30 |
Annual Report | 2022-04-11 |
Registered Agent name/address change | 2021-06-22 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-19 |
Annual Report | 2017-06-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2158928604 | 2021-03-13 | 0457 | PPS | 1159 Claunch Rd, Perryville, KY, 40468-9054 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5088867001 | 2020-04-05 | 0457 | PPP | 1159 CLAUNCH RD, PERRYVILLE, KY, 40468-9054 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State