Search icon

CAMERON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMERON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 2004 (21 years ago)
Organization Date: 07 Sep 2004 (21 years ago)
Last Annual Report: 08 Mar 2025 (5 months ago)
Organization Number: 0594227
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 4599 LITTLE ROCK JACKSTOWN RD, PARIS, KY 40361
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
TRACY CAMERON Registered Agent

Incorporator

Name Role
TRACY CAMERON Incorporator

President

Name Role
TRACY D CAMERON President

Vice President

Name Role
KRISTAL CAMERON Vice President

Assumed Names

Name Status Expiration Date
KENTUCKY DENT COMPANY Inactive 2021-03-01

Filings

Name File Date
Annual Report 2025-03-08
Annual Report 2024-03-05
Annual Report 2023-03-16
Annual Report 2022-05-16
Annual Report 2021-07-05

Court Cases

Court Case Summary

Filing Date:
2023-10-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CAMERON, INC.
Party Role:
Plaintiff
Party Name:
NOVO NORDISK INC.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CAMERON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-05-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CAMERON, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State