Search icon

KAMTECH, INC.

Company Details

Name: KAMTECH, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Effective Date: 17 Feb 1982 (43 years ago)
Business ID: 501813
State of Incorporation: NEW YORK
Principal Office Address: 3820 MANSELL RD STE 300ALPHARETTA, GA 30022

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232

Director

Name Role Address
VICTOR L. BILODEAU Director 101 RIDGE STREET, GLENS FALLS, NY 12801
I ARTO N. ELTO Director 10745 WESTSIDE PARKWAY, ALPHARETTA, GA 30201
THOMAS E. JENKIN Director 101 RIDGE STREET, GLENS FALLS, NY 12801
JOSEPH A LESTYK Director 139 W 3RD ST STE 107, ESCONDIDO, CA 92025

Vice President

Name Role Address
RICHARD A STINE Vice President 3820 MANSELL RD STE 300, ALPHARETTA, GA 30022

President

Name Role Address
ROBERT C NEAPOLE President 3820 MANSELL RD STE 300, ALPHARETTA, GA 30022

Treasurer

Name Role Address
CHRISTOPHER R KEAYS Treasurer 3820 MANSELL RD STE 300, ALPHARETTA, GA 30022

Secretary

Name Role Address
JOSEPH A LESTYK Secretary 139 W 3RD ST STE 107, ESCONDIDO, CA 92025

Filings

Type Status Filed Date Description
Reinstatement Filed 2004-06-02 Reinstatement
Amendment Form Filed 2003-04-03 Amendment

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700392 Civil Rights Employment 1997-12-08 settled
Circuit Fifth 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 2
Filing Date 1997-12-08
Termination Date 1998-07-09
Section 2000

Parties

Name WOLFE
Role Plaintiff
Name KAMTECH, INC.
Role Defendant

Date of last update: 19 Apr 2025

Sources: Mississippi Secretary of State