Name: | CAMARGO HUNT, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 06 Jun 2006 (19 years ago) |
Authority Date: | 06 Jun 2006 (19 years ago) |
Last Annual Report: | 27 Apr 2018 (7 years ago) |
Organization Number: | 0640137 |
Principal Office: | 6885 STAGGE ROAD, LOVELAND, OH 45140 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Andrew C Bowen | Chairman |
Name | Role |
---|---|
Carla Babcock | Secretary |
Name | Role |
---|---|
Fidelis M Mattingly | Treasurer |
Name | Role |
---|---|
MORLEY P. THOMPSON | Director |
JOHN R. BABCOCK, MD | Director |
COURTNEY W. BALL | Director |
NATALIE R. NESBITT | Director |
Philip R. Myers | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2019-10-16 |
Principal Office Address Change | 2019-06-24 |
Registered Agent name/address change | 2019-06-24 |
Principal Office Address Change | 2018-06-19 |
Annual Report | 2018-04-27 |
Annual Report | 2017-05-02 |
Annual Report | 2016-03-18 |
Annual Report | 2015-04-10 |
Annual Report | 2014-03-26 |
Annual Report | 2013-03-06 |
Date of last update: 18 Feb 2025
Sources: Kentucky Secretary of State