Search icon

CAMARGO HUNT, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
Andrew C Bowen Chairman

Secretary

Name Role
Carla Babcock Secretary

Treasurer

Name Role
Fidelis M Mattingly Treasurer

Director

Name Role
MORLEY P. THOMPSON Director
JOHN R. BABCOCK, MD Director
COURTNEY W. BALL Director
NATALIE R. NESBITT Director
Philip R. Myers Director

Filings

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