Name: | THE ORVIS COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Dec 2003 (21 years ago) |
Authority Date: | 01 Dec 2003 (21 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Organization Number: | 0573175 |
Industry: | Apparel and Accessory Stores |
Number of Employees: | Medium (20-99) |
Principal Office: | 178 CONSERVATION WAY, SUNDERLAND, VT 05250 |
Place of Formation: | VERMONT |
Name | Role |
---|---|
S. JOE CARPENTER | Vice President |
MICHAEL RIGNEY | Vice President |
Adam Sigrist | Vice President |
Kenneth J Smith | Vice President |
Name | Role |
---|---|
Simon PERKINS | President |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Role |
---|---|
JILL LAYFIELD | Director |
Marka Hansen | Director |
Roger Farah | Director |
MICHAEL C RUETTGERS | Director |
DAVID D PERKINS | Director |
LEIGH H PERKINS, JR. | Director |
THOMAS M BELK, JR. | Director |
JOEL T MURPHY | Director |
Name | Role |
---|---|
ROBERT J BEAN | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-06-27 |
Annual Report | 2022-07-02 |
Annual Report | 2021-06-21 |
Annual Report | 2020-06-23 |
Annual Report | 2019-07-01 |
Annual Report | 2018-03-29 |
Registered Agent name/address change | 2017-08-16 |
Annual Report | 2017-06-27 |
Annual Report | 2016-06-30 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700711 | Other Contract Actions | 2007-12-20 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE ORVIS COMPANY, INC. |
Role | Defendant |
Name | ADVENTURE HOLDINGS, LLC |
Role | Plaintiff |
Sources: Kentucky Secretary of State