Search icon

THE ORVIS COMPANY, INC.

Company Details

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

Vice President

Name Role
S. JOE CARPENTER Vice President
MICHAEL RIGNEY Vice President
Adam Sigrist Vice President
Kenneth J Smith Vice President

President

Name Role
Simon PERKINS President

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Director

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

Treasurer

Name Role
ROBERT J BEAN Treasurer

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700711 Other Contract Actions 2007-12-20 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-12-20
Termination Date 2009-02-04
Date Issue Joined 2008-02-15
Section 1332
Sub Section OC
Status Terminated

Parties

Name THE ORVIS COMPANY, INC.
Role Defendant
Name ADVENTURE HOLDINGS, LLC
Role Plaintiff

Sources: Kentucky Secretary of State