Search icon

Camp, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Camp, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 2021 (4 years ago)
Organization Date: 25 May 2021 (4 years ago)
Last Annual Report: 03 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 1152004
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 135 N 3rd St, Danville, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
Connie Estes Beale Registered Agent
CONNIE ESTES BEALE Registered Agent

Organizer

Name Role
Connie Beale Organizer

Filings

Name File Date
Annual Report 2024-07-03
Annual Report 2023-08-02
Annual Report 2022-06-28
Registered Agent name/address change 2022-01-20
Principal Office Address Change 2022-01-20

Court Cases

Court Case Summary

Filing Date:
2014-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
CAMP
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
Camp, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-09-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
CAMP
Party Role:
Plaintiff
Party Name:
Camp, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
HAAS,
Party Role:
Defendant
Party Name:
Camp, LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State