KELLEY CAMP SCHOLARSHIP FUND, INC. THE
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | KELLEY CAMP SCHOLARSHIP FUND, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 08 Mar 1989 |
Business ALEI: | 0230128 |
Business address: | 334-336 MAIN STREET, WEST HAVEN, CT, 06516, United States |
Mailing address: | 334-336 MAIN STREET, WEST HAVEN, CT, United States, 06516 |
ZIP code: | 06516 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ellen@falconelaw.com |
NAICS
813410 Civic and Social OrganizationsThis industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
VINCENT R. FALCONE | Agent | 336 MAIN STREET, WEST HAVEN, CT, 06516, United States | 334-336 MAIN STREET, WEST HAVEN, CT, 06516, United States | +1 203-314-8960 | ellen@falconelaw.com | 155 OCEAN AVE, WEST HAVEN, CT, 06515, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ELLEN B. MELILLO | Officer | 334-336 MAIN STREET, WEST HAVEN, CT, 06516, United States | 272 Campbell Avenue, West Haven, CT, 06516, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0005852-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | - | - | - | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012735161 | 2024-08-19 | 2024-08-19 | Reinstatement | Certificate of Reinstatement | - |
BF-0012725136 | 2024-08-13 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012635306 | 2024-05-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008468194 | 2022-06-24 | - | Annual Report | Annual Report | 2019 |
BF-0008468192 | 2022-06-24 | - | Annual Report | Annual Report | 2015 |
BF-0008468197 | 2022-06-24 | - | Annual Report | Annual Report | 2014 |
BF-0008468206 | 2022-06-24 | - | Annual Report | Annual Report | 2017 |
BF-0008468193 | 2022-06-24 | - | Annual Report | Annual Report | 2020 |
BF-0008468199 | 2022-06-24 | - | Annual Report | Annual Report | 2016 |
BF-0008468195 | 2022-06-24 | - | Annual Report | Annual Report | 2018 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information