Name: | CAMP TABULA RASA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jan 2006 (19 years ago) |
Organization Date: | 09 Jan 2006 (19 years ago) |
Last Annual Report: | 30 Jun 2018 (7 years ago) |
Organization Number: | 0629141 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 1025 B COUNTRY OAKS RD., SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Max Edward Beasley | Vice President |
Name | Role |
---|---|
Steven Francis Cleberg | Director |
Beth Anne Beasley | Director |
Max Edward Beasley | Director |
BETH BEASLEY | Director |
MAX BEASLEY | Director |
CHARLES ESTES | Director |
STEVEN F. CLEBERG | Director |
ROBERT HEKEL | Director |
GEORGE MARTINEZ | Director |
Name | Role |
---|---|
BETH BEASLEY | Incorporator |
MAX BEASLEY | Incorporator |
CHARLES ESTES | Incorporator |
STEVEN F. CLEBERG | Incorporator |
ROBERT HEKEL | Incorporator |
GEORGE MARTINEZ | Incorporator |
Name | Role |
---|---|
BETH BEASLEY | Registered Agent |
Name | Role |
---|---|
Beth Anne Beasley | CEO |
Name | File Date |
---|---|
Administrative Dissolution Return | 2019-12-11 |
Sixty Day Notice Return | 2019-10-21 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-30 |
Annual Report | 2017-07-10 |
Annual Report | 2016-05-11 |
Annual Report | 2015-04-01 |
Annual Report | 2014-04-21 |
Annual Report | 2013-02-11 |
Annual Report | 2012-03-31 |
Sources: Kentucky Secretary of State