Name: | KAMPGROUNDS OF AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Aug 2005 (20 years ago) |
Authority Date: | 16 Aug 2005 (20 years ago) |
Last Annual Report: | 11 Jun 2024 (10 months ago) |
Organization Number: | 0619767 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1205 N. Transtech Way, BILLINGS, MT 59102 |
Place of Formation: | MONTANA |
Name | Role |
---|---|
CHRISTOPHER A. SCHEER | Secretary |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
TOBY L. O'ROURKE | President |
Name | Role |
---|---|
Christopher A Scheer | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 015-NQ-157267 | NQ Retail Malt Beverage Package License | Active | 2025-01-08 | 2020-02-01 | - | 2026-01-31 | 2433 Highway 44 E, Shepherdsville, Bullitt, KY 40165 |
Name | Status | Expiration Date |
---|---|---|
LOUISVILLE SOUTH KOA | Expiring | 2025-08-22 |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Principal Office Address Change | 2024-06-11 |
Registered Agent name/address change | 2024-01-09 |
Annual Report | 2023-03-20 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-12 |
Name Renewal | 2020-06-11 |
Annual Report | 2020-06-11 |
Annual Report | 2019-05-02 |
Annual Report | 2018-05-11 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700182 | Trademark | 2007-10-30 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | KAMPGROUNDS OF AMERICA, INC. |
Role | Plaintiff |
Name | DITCO INDUSTRIES, LTD. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2015-07-30 |
Termination Date | 2015-09-01 |
Section | 1441 |
Sub Section | PI |
Status | Terminated |
Parties
Name | AVANT |
Role | Plaintiff |
Name | KAMPGROUNDS OF AMERICA, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State