Search icon

KAMPS Inc

Company Details

Name: KAMPS Inc
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 2013 (11 years ago)
Organization Date: 01 Jul 1973 (52 years ago)
Authority Date: 23 Dec 2013 (11 years ago)
Last Annual Report: 25 May 2024 (a year ago)
Organization Number: 0874942
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
Principal Office: 2900 Peach Ridge Ave NW, Grand Rapids, MI 49534
Place of Formation: MICHIGAN

Director

Name Role
Bernard M. Kamps Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Mitchell Kamps President

Secretary

Name Role
Sara Gilson Secretary

Treasurer

Name Role
Phil Minster Treasurer

Filings

Name File Date
Annual Report 2024-05-25
Principal Office Address Change 2024-05-25
Principal Office Address Change 2023-06-26
Annual Report 2023-04-18
Principal Office Address Change 2023-04-18
Registered Agent name/address change 2022-07-25
Annual Report 2022-06-08
Annual Report 2021-07-02
Annual Report 2020-09-01
Annual Report 2019-06-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800430 Other Contract Actions 2018-06-29 other
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2018-06-29
Termination Date 2021-10-20
Date Issue Joined 2018-08-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name KAMPS Inc
Role Plaintiff
Name MUSTANG AVIATION INC.
Role Defendant

Sources: Kentucky Secretary of State