Name: | CAMPGROUND CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Aug 2007 (18 years ago) |
Organization Date: | 06 Aug 2007 (18 years ago) |
Last Annual Report: | 03 Mar 2025 (11 days ago) |
Organization Number: | 0670594 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42713 |
City: | Bonnieville |
Primary County: | Hart County |
Principal Office: | PRICEVILLE ROAD, BONNIEVILLE, KY 42713 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DIANE CHOATE | Incorporator |
MIKE DENNEY | Incorporator |
DANNY WARDER | Incorporator |
LEE TINDALL | Incorporator |
KEN BAILEY | Incorporator |
KENTON SLAYTON | Incorporator |
ED THOMPSON | Incorporator |
LEEANN BAILEY | Incorporator |
KENNY STAPLES | Incorporator |
JODY VANSICKLE | Incorporator |
Name | Role |
---|---|
DIANE CHOATE | Registered Agent |
Name | Role |
---|---|
. | Director |
Andrea NICHOLS | Director |
Teresa Hittson | Director |
Glenn Pence | Director |
Name | Role |
---|---|
Tim Nichols | Officer |
Name | Role |
---|---|
SHARON GOLDSMITH | Secretary |
Name | Role |
---|---|
KENDRA SLAYTON | Treasurer |
Name | Action |
---|---|
CAMPGROUND UNITED METHODIST CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-06-01 |
Annual Report | 2023-06-22 |
Amendment | 2022-12-06 |
Annual Report | 2022-06-26 |
Annual Report | 2021-02-27 |
Annual Report | 2020-09-30 |
Annual Report | 2019-09-16 |
Annual Report | 2018-09-06 |
Annual Report | 2017-05-31 |
Sources: Kentucky Secretary of State