Search icon

Georgetown Reading Camp Incorporated

Company Details

Name: Georgetown Reading Camp Incorporated
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 13 May 2015 (10 years ago)
Organization Date: 13 May 2015 (10 years ago)
Last Annual Report: 29 Jun 2020 (5 years ago)
Organization Number: 0921975
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: SOUTHERN ELEMENTARY, 1200 FAIRFAX WAY, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

President

Name Role
Torie Hundley President

Secretary

Name Role
Joni Stowe Secretary

Treasurer

Name Role
Torie Hundley Treasurer

Vice President

Name Role
Rebecca McDonald Vice President

Director

Name Role
Becky McDonald Director
Carol Williams Director
Lisa Price Director
Carolyn Greene Director
Steve Carter Director
Ginger Glass Director
Sharon Felton Director

Registered Agent

Name Role
Lisa Price Registered Agent

Incorporator

Name Role
Lisa Price Incorporator

Filings

Name File Date
Agent Resignation 2023-08-28
Administrative Dissolution 2021-10-19
Annual Report 2020-06-29
Annual Report 2019-07-18
Registered Agent name/address change 2018-05-17
Principal Office Address Change 2018-05-17
Annual Report 2018-05-17
Annual Report 2017-05-11
Annual Report 2016-05-13
Amendment 2015-11-17

Sources: Kentucky Secretary of State