Name: | CAMPCRAFT OUTDOORS FIELD SCHOOL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jun 2019 (6 years ago) |
Organization Date: | 26 Jun 2019 (6 years ago) |
Last Annual Report: | 08 Mar 2022 (3 years ago) |
Organization Number: | 1063125 |
ZIP code: | 40007 |
City: | Bethlehem |
Primary County: | Henry County |
Principal Office: | 10931 BETHLEHEM RD, BETHLEHEM, KY 40007 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NSPWPN2T5NE1 | 2022-01-25 | 10931 BETHLEHEM RD, BETHLEHEM, KY, 40007, 9109, USA | 10931 BETHLEHEM RD, BETHLEHEM, KY, 40007, 9109, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.campcraftoutdoors.com |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-07-29 |
Initial Registration Date | 2019-11-17 |
Entity Start Date | 2019-06-20 |
Fiscal Year End Close Date | Dec 21 |
Service Classifications
NAICS Codes | 453998, 561612, 611310, 611620, 611699, 624230, 711510, 712190, 713940, 721211, 721214, 813110 |
Product and Service Codes | 4210, 4240, 5180, 6545, Q701, U008, U013, U099 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JASON HUNT |
Role | DR. |
Address | 10931 BETHLEHEM RD., BETHLEHEM, KY, 40007, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JASON HUNT |
Role | DR. |
Address | 10931 BETHLEHEM RD., BETHLEHEM, KY, 40007, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Jason Hunt | President |
Name | Role |
---|---|
Robyn Hunt | Director |
Ethan Hunt | Director |
Jason Hunt | Director |
JASON HUNT | Director |
AARON BRANCH | Director |
GREG LOUGHLIN | Director |
Name | Role |
---|---|
JASON HUNT | Registered Agent |
Name | Role |
---|---|
JASON HUNT | Incorporator |
Name | File Date |
---|---|
Dissolution | 2023-05-16 |
Annual Report | 2022-03-08 |
Annual Report | 2021-03-29 |
Annual Report | 2020-02-26 |
Articles of Incorporation | 2019-06-26 |
Sources: Kentucky Secretary of State