Search icon

Camp Investments LLC

Company Details

Name: Camp Investments LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 2021 (4 years ago)
Organization Date: 05 Mar 2021 (4 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1137205
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 10699 US-60, Po Box 5117, Ashland, KY 41102
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON ERIC CAMP Registered Agent
Jason Eric Camp Registered Agent

Organizer

Name Role
Jason Eric Camp Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 010-EDC-191292 Entertainment Destination Center License Active 2024-06-19 2022-07-01 - 2025-06-30 10699 US Route 60, Ashland, Boyd, KY 41102

Assumed Names

Name Status Expiration Date
CAMP LANDING ENTERTAINMENT DISTRICT Active 2026-06-30

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-08-09
Reinstatement Certificate of Existence 2022-10-17
Reinstatement 2022-10-17
Reinstatement Approval Letter Revenue 2022-10-11
Administrative Dissolution 2022-10-04
Certificate of Assumed Name 2021-06-30
Registered Agent name/address change 2021-06-26
Principal Office Address Change 2021-06-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2974344 CAMP INVESTMENTS LLC - CQ5NHZL81YB7 10699 US ROUTE 60, ASHLAND, KY, 41102-9677
Capabilities Statement Link -
Phone Number 239-253-2206
Fax Number -
E-mail Address info@camplanding.com
WWW Page www.camplanding.com
E-Commerce Website -
Contact Person JASON CAMP
County Code (3 digit) 019
Congressional District 05
Metropolitan Statistical Area 3400
CAGE Code 9J4F4
Year Established 2021
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531120
NAICS Code's Description Lessors of Nonresidential Buildings (except Miniwarehouses)General $30.00m Small Business Size Standard: [Yes]Special $41.50m Leasing of Building Space to the Federal Government by Owners: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100134 APA Review/Appeal 2021-10-29 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-10-29
Termination Date 2022-06-14
Date Issue Joined 2022-03-11
Section 0551
Status Terminated

Parties

Name REYTON ASHLAND THEATRE, LLC
Role Plaintiff
Name Camp Investments LLC
Role Defendant

Sources: Kentucky Secretary of State