Search icon

CINEMARK USA, INC.

Company Details

Name: CINEMARK USA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 1989 (36 years ago)
Authority Date: 12 Jun 1989 (36 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Organization Number: 0259569
Industry: Motion Pictures
Number of Employees: Large (100+)
Principal Office: 3900 DALLAS PKWY., PLANO, TX 75093
Place of Formation: TEXAS

Treasurer

Name Role
Melissa Thomas Treasurer

Vice President

Name Role
Linda Chupik Vice President

Director

Name Role
Carlos Sepulveda Director
Sean Gamble Director
PAUL BROADHEAD Director
LEE ROY MITCHELL Director

President

Name Role
Sean Gamble President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-2511 NQ4 Retail Malt Beverage Drink License Active 2024-08-21 2013-06-25 - 2025-08-31 5000 Shelbyville Rd Ste D210, Louisville, Jefferson, KY 40207
Department of Alcoholic Beverage Control 056-NQ4-4066 NQ4 Retail Malt Beverage Drink License Active 2024-08-21 2018-03-29 - 2025-08-31 4400 Towne Center Dr, Louisville, Jefferson, KY 40241
Department of Alcoholic Beverage Control 056-NQ4-2510 NQ4 Retail Malt Beverage Drink License Active 2024-08-21 2013-08-28 - 2025-08-31 9700 Preston Crossing Blvd, Louisville, Jefferson, KY 40229
Department of Alcoholic Beverage Control 056-LD-2630 Quota Retail Drink License Active 2024-08-21 2018-03-29 - 2025-08-31 4400 Towne Center Dr, Louisville, Jefferson, KY 40241
Department of Alcoholic Beverage Control 034-NQ4-4278 NQ4 Retail Malt Beverage Drink License Active 2024-08-21 2018-12-10 - 2025-08-31 3800 Mall Rd, Lexington, Fayette, KY 40503

Former Company Names

Name Action
TRI-STATE ENTERTAINMENT, INCORPORATED Merger

Assumed Names

Name Status Expiration Date
CINEMA 6 Inactive 2003-07-15
CINEMA 8 Inactive 2003-07-15
ICE CREAM SCOOP Inactive 2003-07-15
KENTUCKY OAKS 12 Inactive 2003-07-15
CINEMA 10 Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-21
Principal Office Address Change 2023-06-28
Annual Report 2023-06-28
Annual Report 2022-06-17
Annual Report 2021-06-11

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-11-10
Type:
Planned
Address:
133 LOCUST HILL DR., LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2024-05-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
KENNEY
Party Role:
Plaintiff
Party Name:
CINEMARK USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-01-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
GORDON
Party Role:
Plaintiff
Party Name:
CINEMARK USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-12-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ROBY
Party Role:
Plaintiff
Party Name:
CINEMARK USA, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State