Name: | MOUNT HERMON CHRISTIAN CAMPS & CONFERENCE CENTER, Inc |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Mar 2010 (15 years ago) |
Organization Date: | 01 Mar 2010 (15 years ago) |
Last Annual Report: | 16 Jul 2020 (5 years ago) |
Organization Number: | 0757559 |
ZIP code: | 41049 |
City: | Hillsboro |
Primary County: | Fleming County |
Principal Office: | 1508 INDIAN CREEK RD., HILLSBORO, KY 41049 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
YANG SANG YONG | Registered Agent |
Name | Role |
---|---|
SUNG J WOO | Vice President |
Name | Role |
---|---|
YANG SANG YONG | Director |
HAN K KIM | Director |
SUNG J WOO | Director |
JOONG H LEE | Director |
CHONG KYUNG CHENG | Director |
SOON J CHOI | Director |
JONG K SHIN | Director |
Name | Role |
---|---|
HAN K KIM | CFO |
Name | Role |
---|---|
YANG SANG YONG | President |
Name | Role |
---|---|
CHONG KYUNG CHENG | Secretary |
Name | Role |
---|---|
JOONG H LEE | Treasurer |
Name | Role |
---|---|
JAY SEO | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-07-16 |
Annual Report | 2019-05-11 |
Annual Report | 2018-10-08 |
Registered Agent name/address change | 2017-07-03 |
Reinstatement Certificate of Existence | 2017-06-21 |
Reinstatement | 2017-06-21 |
Reinstatement Approval Letter Revenue | 2017-06-20 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-05-18 |
Sources: Kentucky Secretary of State