Search icon

COMPASS GROUP USA, INC.

Company Details

Name: COMPASS GROUP USA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 1995 (30 years ago)
Authority Date: 03 Jan 1995 (30 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0340501
Industry: Eating and Drinking Places
Number of Employees: Large (100+)
Principal Office: 2400 YORKMONT ROAD, C/O TAX DEPT., CHARLOTTE, NC 28217
Principal Office: 2400 YORKMONT ROAD, C/O TAX DEPT., CHARLOTTE, NC 28217
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
Adrian Meredith Director
Jennifer McConnell Director

Officer

Name Role
RICHARD J ROSSITCH Officer
David Glenn Officer
KRISTIN BROITTE Officer

President

Name Role
ADRIAN MEREDITH President

Treasurer

Name Role
Daniel Thomas Treasurer

Secretary

Name Role
Jennifer McConnell Secretary

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-RS-159055 Special Sunday Retail Drink License Active 2024-10-07 2020-01-29 - 2025-10-31 4000 Buechel Bank Rd, Louisville, Jefferson, KY 40218
Department of Alcoholic Beverage Control 056-CL-159054 Caterer's License Active 2024-10-07 2020-01-29 - 2025-10-31 4000 Buechel Bank Rd, Louisville, Jefferson, KY 40218
Department of Alcoholic Beverage Control 019-RS-4079 Special Sunday Retail Drink License Active 2024-08-12 2015-05-05 - 2025-08-31 University Ctr, Nunn Dr, Rm 113, Highland Heights, Campbell, KY 41099
Department of Alcoholic Beverage Control 019-CL-126 Caterer's License Active 2024-08-12 2005-06-06 - 2025-08-31 University Ctr, Nunn Dr, Rm 113, Highland Heights, Campbell, KY 41099

Assumed Names

Name Status Expiration Date
WOLFPACKAGING Active 2028-11-17
TRADERCRAFT OUTFITTERS Active 2028-07-11
BREWMASTER COFFEE Active 2027-01-31
TRADECRAFT OUTFITTERS Inactive 2023-03-02
FLIK INDEPENDENT SCHOOL DINING Inactive 2020-12-16
CANTEEN REFRESHMENT SERVICES Inactive 2014-03-19
CHARTWELLS Inactive 2013-07-15
COMPASS GROUP, USA DIVISION Inactive 2013-07-15
CANTEEN Inactive 2013-07-15
CANTEEN VENDING SERVICES Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-05-20
Certificate of Assumed Name 2023-11-17
Name Renewal 2023-07-11
Name Renewal 2023-07-11
Name Renewal 2023-07-11
Name Renewal 2023-07-11
Name Renewal 2023-07-11
Certificate of Assumed Name 2023-07-11
Name Renewal 2023-07-11
Annual Report 2023-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301895249 0452110 1997-12-16 2245 CENTRAL AVE, ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-12-16
Case Closed 1997-12-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Health & Family Services Cabinet Department For Public Health Postage And Related Services Freight 50
Executive 2025-02-25 2025 Health & Family Services Cabinet Department For Public Health Supplies Chemicals & Labratory Supplies 439.19
Executive 2025-01-27 2025 Energy and Environment Cabinet Office of Energy Policy Other Personnel Costs Employee Training-St Emp Only 550
Executive 2025-01-27 2025 Finance & Administration Cabinet Facilities & Support Services Commodities Machinery & Implm Under $5,000 2328.49
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Justice - Office Of The Secretary Misc Commodities & Other Exp Dues 2244
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Telecommunications Telephone Charges - Wireless/Cell 632.49
Executive 2024-10-25 2025 Health & Family Services Cabinet Department For Public Health Supplies Chemicals & Labratory Supplies 161.2
Executive 2024-09-25 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Maintenance And Repairs Maint Of Equipment-1099 Rept 1432.23
Executive 2024-09-25 2025 Cabinet of the General Government Department Of Military Affairs Supplies Classroom Supplies 7955
Executive 2024-09-25 2025 Justice & Public Safety Cabinet Kentucky State Police Telecommunications Telephone Charges - Wireless/Cell 201.48

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400693 Americans with Disabilities Act - Employment 2014-10-17 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-10-17
Termination Date 2015-05-26
Section 1441
Sub Section PR
Status Terminated

Parties

Name MICCA
Role Plaintiff
Name COMPASS GROUP USA, INC.
Role Defendant
1500359 Fair Labor Standards Act 2015-12-08 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2015-12-08
Termination Date 2016-01-13
Section 1331
Sub Section FL
Status Terminated

Parties

Name PORTER
Role Plaintiff
Name COMPASS GROUP USA, INC.
Role Defendant
1400167 Americans with Disabilities Act - Employment 2014-02-25 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2014-02-25
Termination Date 2016-07-13
Date Issue Joined 2014-03-04
Section 1441
Sub Section PR
Status Terminated

Parties

Name BUSH
Role Plaintiff
Name COMPASS GROUP USA, INC.
Role Defendant
2400744 Civil Rights Employment 2024-12-26 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-12-26
Termination Date 1900-01-01
Section 1441
Sub Section PR
Status Pending

Parties

Name SMITH
Role Plaintiff
Name COMPASS GROUP USA, INC.
Role Defendant

Sources: Kentucky Secretary of State