Name: | BETHEL MENNONITE CAMP, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jun 2005 (20 years ago) |
Organization Date: | 03 Jun 2005 (20 years ago) |
Last Annual Report: | 07 Mar 2024 (a year ago) |
Organization Number: | 0614507 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41317 |
City: | Clayhole |
Primary County: | Breathitt County |
Principal Office: | 2773 BETHEL CHURCH ROAD, CLAYHOLE, KY 41317 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Philip Swartzentruber | Director |
ELDON MILLER | Director |
CALVIN EASH | Director |
SONNY GAY | Director |
Roger D Voth | Director |
Eldon H Miller | Director |
BECKY STOLTZFUS | Director |
DUANE YODER | Director |
EARL YODER | Director |
LEONARD WENGER | Director |
Name | Role |
---|---|
ROGER VOTH | Registered Agent |
Name | Role |
---|---|
Samuel Short | President |
Name | Role |
---|---|
Philip Swartzentruber | Secretary |
Name | Role |
---|---|
Sarah Allen | Vice President |
Name | Role |
---|---|
ROGER VOTH | Incorporator |
ELDON MILLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-07 |
Annual Report | 2023-09-14 |
Annual Report | 2022-08-17 |
Annual Report | 2021-08-19 |
Annual Report | 2020-04-06 |
Annual Report | 2019-04-26 |
Annual Report | 2018-06-28 |
Annual Report | 2017-05-18 |
Annual Report | 2016-04-16 |
Annual Report | 2015-06-19 |
Sources: Kentucky Secretary of State