Search icon

CAMPUS CINEMAS, INC.

Company Details

Name: CAMPUS CINEMAS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
File Date: 10 Jul 1973 (52 years ago)
Organization Date: 10 Jul 1973 (52 years ago)
Last Annual Report: 13 Jun 2001 (24 years ago)
Organization Number: 0007569
Principal Office: 711 5TH AVE, 7TH FLOOR, NEW YORK, NY 10022-3109
Place of Formation: KENTUCKY
Common No Par Shares: 500

Vice President

Name Role
Joseph Sparacio Vice President

Secretary

Name Role
Mindy Tucker Secretary

Director

Name Role
John McBride Director
John Walker Director
Larry Ruisi Director
ROY B. WHITE Director
MARVIN R. WHITE Director
WILLIAM MCDKITE Director

Treasurer

Name Role
John Walker Treasurer

Incorporator

Name Role
MARVIN R. WHITE Incorporator

Registered Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Registered Agent

President

Name Role
Travis Reid President

Assumed Names

Name Status Expiration Date
LOEWS CAMPUS CINEMAS Inactive No data

Filings

Name File Date
Articles of Merger 2002-03-22
Annual Report 2001-07-25
Annual Report 2000-07-06
Annual Report 1999-07-21
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-16
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State