Search icon

KAMPGROUNDS OF AMERICA, INC.

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 (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

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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700182 Trademark 2007-10-30 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-30
Termination Date 2007-12-07
Section 1114
Status Terminated

Parties

Name KAMPGROUNDS OF AMERICA, INC.
Role Plaintiff
Name DITCO INDUSTRIES, LTD.
Role Defendant
1500644 Other Personal Injury 2015-07-30 remanded to state court
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