Search icon

CAMP DOE, LLC

Company Details

Name: CAMP DOE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jan 2012 (13 years ago)
Organization Date: 19 Jan 2012 (13 years ago)
Last Annual Report: 22 Jul 2022 (3 years ago)
Managed By: Members
Organization Number: 0810322
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 6219 GREYOAKS DRIVE, TAYLOR MILL, KY 41015
Place of Formation: KENTUCKY

Member

Name Role
Mary Suttschenko Member
Jeanne Marie Hartinger Member
Tracy Foster Member
John Hartinger Member

Registered Agent

Name Role
JEANNE HARTINGER Registered Agent

Organizer

Name Role
JEANNA HARTINGER Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-22
Reinstatement Certificate of Existence 2021-04-29
Reinstatement 2021-04-29
Reinstatement Approval Letter Revenue 2021-04-29
Administrative Dissolution 2020-10-08
Registered Agent name/address change 2019-07-15
Annual Report 2019-07-15
Principal Office Address Change 2018-06-17
Annual Report 2018-06-17

Sources: Kentucky Secretary of State