Search icon

OUTDOOR BUYS, INC.

Company Details

Name: OUTDOOR BUYS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 1988 (37 years ago)
Organization Date: 19 May 1988 (37 years ago)
Last Annual Report: 05 May 2022 (3 years ago)
Managed By: Members
Organization Number: 0243986
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 650 THREE SPRINGS RD., BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 1000

CEO

Name Role
MARCUS LEMONIS CEO

CFO

Name Role
Karin L. Bell CFO

President

Name Role
BRENT MOODY President

Director

Name Role
Marcus Lemonis Director
Andris Baltins Director
Stephen Adams Director
WILLIAM L. JOHNSON Director
DAVID B. GARVIN Director

Incorporator

Name Role
STEPHEN B. CATRON Incorporator

Organizer

Name Role
KARIN BELL Organizer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001290775
Phone:
270-781-2718

Latest Filings

Form type:
EFFECT
File number:
333-173290-04
Filing date:
2011-08-01
File:
Form type:
424B3
File number:
333-173290-04
Filing date:
2011-08-01
File:
Form type:
S-4/A
File number:
333-173290-04
Filing date:
2011-07-15
File:
Form type:
S-4/A
File number:
333-173290-04
Filing date:
2011-05-02
File:
Form type:
S-4
File number:
333-173290-04
Filing date:
2011-04-04
File:

Former Company Names

Name Action
OUTDOOR BUYS, INC. Type Conversion
CAMPING REALTY, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-19
Amendment 2022-12-28
Articles of Organization (LLC) 2022-12-14
Principal Office Address Change 2022-05-05

Sources: Kentucky Secretary of State