Search icon

AMTOTE INTERNATIONAL, INC.

Company Details

Name: AMTOTE INTERNATIONAL, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 1993 (32 years ago)
Authority Date: 09 Feb 1993 (32 years ago)
Last Annual Report: 25 Jul 2024 (9 months ago)
Organization Number: 0311108
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
Principal Office: 11200 PEPPER RD., HUNT VALLEY, MD 21031
Place of Formation: DELAWARE

President

Name Role
Keith Technology Johnson President

Director

Name Role
THOMAS A. DUMIT Director
RICHARD S. FRIEDLAND Director
RICHARD C. SMITH Director
WESLEY O. HOFFMAN Director
Michael M. Rogers Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Michael M. Rogers Vice President

Secretary

Name Role
Marie Long Secretary

Filings

Name File Date
Annual Report 2024-07-25
Annual Report 2023-03-15
Annual Report 2022-03-10
Annual Report 2021-06-11
Annual Report 2020-06-30
Annual Report 2019-06-25
Annual Report 2018-06-18
Annual Report 2017-05-04
Annual Report 2016-03-11
Annual Report 2015-05-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500047 Other Contract Actions 2015-04-02 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-02
Termination Date 2019-01-16
Date Issue Joined 2017-05-19
Section 1332
Status Terminated

Parties

Name AMTOTE INTERNATIONAL, INC.
Role Plaintiff
Name KENTUCKY DOWNS, LLC
Role Defendant

Sources: Kentucky Secretary of State