Name: | SUGAR CAMP HOUSE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 May 2015 (10 years ago) |
Organization Date: | 05 May 2015 (10 years ago) |
Last Annual Report: | 18 Jun 2024 (9 months ago) |
Organization Number: | 0921218 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41314 |
City: | Booneville, Green Hall, Island City, Morris Fork, Pe... |
Primary County: | Owsley County |
Principal Office: | 157 KY 3346, BOONEVILLE, KY 41314 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAUL NEELEY | Registered Agent |
Name | Role |
---|---|
Timothy Albert Charlton | President |
Name | Role |
---|---|
Zella Yvetta Kidd | Secretary |
Name | Role |
---|---|
Paul David Neeley | Director |
Timothy Albert Charlton | Director |
Zella Yvetta Kidd | Director |
Jessica Renee Todd | Director |
Thomas J Burns | Director |
Autumn Denise Herald | Director |
Melinda Raeanne Stamper | Director |
PAUL NEELEY | Director |
TIMOTHY ALBERT CHARLTON | Director |
THOMAS J BURNS | Director |
Name | Role |
---|---|
PAUL NEELEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-06-12 |
Registered Agent name/address change | 2023-06-12 |
Principal Office Address Change | 2023-06-12 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-12 |
Annual Report | 2020-03-09 |
Reinstatement Certificate of Existence | 2019-02-04 |
Reinstatement Approval Letter Revenue | 2019-02-04 |
Reinstatement | 2019-02-04 |
Sources: Kentucky Secretary of State