Search icon

KAMPGROUNDS OF AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

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 (a year 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

Secretary

Name Role
CHRISTOPHER A. SCHEER Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
TOBY L. O'ROURKE President

Treasurer

Name Role
Christopher A Scheer Treasurer

Licenses

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

Assumed Names

Name Status Expiration Date
LOUISVILLE SOUTH KOA Expiring 2025-08-22

Filings

Name File Date
Principal Office Address Change 2024-06-11
Annual Report 2024-06-11
Registered Agent name/address change 2024-01-09
Annual Report 2023-03-20
Annual Report 2022-05-16

Court Cases

Court Case Summary

Filing Date:
2015-07-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
AVANT
Party Role:
Plaintiff
Party Name:
KAMPGROUNDS OF AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-10-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
KAMPGROUNDS OF AMERICA, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State