Name: | LAKE CUMBERLAND CAMPING INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Oct 2006 (19 years ago) |
Organization Date: | 19 Oct 2006 (19 years ago) |
Last Annual Report: | 12 Aug 2024 (8 months ago) |
Organization Number: | 0649337 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 200 WHITE OAK LANE, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ERIC M. DOMI | Registered Agent |
Name | Role |
---|---|
ERIC M. DOMI | President |
Name | Role |
---|---|
WINDY M. DOMI | Vice President |
Name | Role |
---|---|
WINDY M. DOMI | Secretary |
Name | Role |
---|---|
ERIC M. DOMI | Treasurer |
Name | Role |
---|---|
ERIC M. DOMI | Director |
WINDY M. DOMI | Director |
Name | Role |
---|---|
JILL A. DOMI | Incorporator |
MARK L. DOMI | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-12 |
Annual Report | 2023-01-30 |
Registered Agent name/address change | 2023-01-30 |
Registered Agent name/address change | 2022-04-02 |
Principal Office Address Change | 2022-04-02 |
Annual Report | 2022-04-02 |
Annual Report | 2021-02-16 |
Annual Report | 2020-04-06 |
Annual Report | 2019-06-20 |
Annual Report | 2018-05-23 |
Sources: Kentucky Secretary of State