Search icon

BOYD TUNICA, INC.

Company Details

Name: BOYD TUNICA, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 23 Mar 1993 (32 years ago)
Business ID: 595980
ZIP code: 38664
County: Tunica
State of Incorporation: MISSISSIPPI
Principal Office Address: 1477 Casino Strip BlvdRobinsonville, MS 38664

Central Index Key

CIK number Mailing Address Business Address Phone
0001016403 2950 S INDUSTRIAL RD, LAS VEGAS, NV, 89109 2950 S INDUSTRIAL RD, LAS VEGAS, NV, 89109 No data

Filings since 2020-07-15

Form type EFFECT
File number 333-239624-18
Filing date 2020-07-15
File View File

Filings since 2020-07-13

Form type S-4/A
File number 333-239624-18
Filing date 2020-07-13
File View File

Filings since 2020-07-13

Form type UPLOAD
Filing date 2020-07-13
File View File

Filings since 2020-07-02

Form type S-4
File number 333-239624-18
Filing date 2020-07-02
File View File

Filings since 2018-07-11

Form type EFFECT
File number 333-225959-11
Filing date 2018-07-11
File View File

Filings since 2018-07-09

Form type CORRESP
Filing date 2018-07-09
File View File

Filings since 2018-07-09

Form type S-4/A
File number 333-225959-11
Filing date 2018-07-09
File View File

Filings since 2018-07-05

Form type UPLOAD
Filing date 2018-07-05
File View File

Filings since 2018-06-28

Form type S-4
File number 333-225959-11
Filing date 2018-06-28
File View File

Filings since 2016-12-30

Form type EFFECT
File number 333-215200-19
Filing date 2016-12-30
File View File

Filings since 2016-12-28

Form type CORRESP
Filing date 2016-12-28
File View File

Filings since 2016-12-28

Form type S-4/A
File number 333-215200-19
Filing date 2016-12-28
File View File

Filings since 2016-12-27

Form type UPLOAD
Filing date 2016-12-27
File View File

Filings since 2016-12-20

Form type S-4
File number 333-215200-19
Filing date 2016-12-20
File View File

Filings since 2015-05-08

Form type 424B5
File number 333-203814-11
Filing date 2015-05-08
File View File

Filings since 2015-05-07

Form type 305B2
File number 333-203814-11
Filing date 2015-05-07
File View File

Filings since 2015-05-07

Form type 424B5
File number 333-203814-11
Filing date 2015-05-07
File View File

Filings since 2015-05-01

Form type S-3ASR
File number 333-203814-11
Filing date 2015-05-01
File View File

Filings since 2013-04-23

Form type EFFECT
File number 333-187468-02
Filing date 2013-04-23
File View File

Filings since 2013-04-19

Form type CORRESP
Filing date 2013-04-19
File View File

Filings since 2013-04-19

Form type S-4/A
File number 333-187468-02
Filing date 2013-04-19
File View File

Filings since 2013-04-02

Form type UPLOAD
Filing date 2013-04-02
File View File

Filings since 2013-03-22

Form type S-4
File number 333-187468-02
Filing date 2013-03-22
File View File

Filings since 2012-07-03

Form type EFFECT
File number 333-180908-02
Filing date 2012-07-03
File View File

Filings since 2012-06-21

Form type S-3/A
File number 333-180908-02
Filing date 2012-06-21
File View File

Filings since 2012-04-24

Form type S-3
File number 333-180908-02
Filing date 2012-04-24
File View File

Filings since 2011-09-15

Form type 424B3
File number 333-176650-02
Filing date 2011-09-15
File View File

Filings since 2011-09-14

Form type EFFECT
File number 333-176650-02
Filing date 2011-09-14
File View File

Filings since 2011-09-02

Form type S-4
File number 333-176650-02
Filing date 2011-09-02
File View File

Filings since 2001-12-05

Form type S-4/A
File number 333-69566-10
Filing date 2001-12-05
File View File

Filings since 2001-09-18

Form type S-4
File number 333-69566-10
Filing date 2001-09-18
File View File

Filings since 1996-10-02

Form type 424B4
File number 333-05555-02
Filing date 1996-10-02

Filings since 1996-09-27

Form type S-3/A
File number 333-05555-02
Filing date 1996-09-27

Filings since 1996-09-25

Form type S-3/A
File number 333-05555-02
Filing date 1996-09-25

Filings since 1996-09-04

Form type S-3/A
File number 333-05555-02
Filing date 1996-09-04

Filings since 1996-06-07

Form type S-3
File number 333-05555-02
Filing date 1996-06-07

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Incorporator

Name Role Address
Cheryn L Netz Incorporator 633 N State St, Jackson, MS 39202

Director

Name Role Address
Keith E. Smith Director 1477 Casino Strip Blvd, Robinsonville, MS 38664
Marianne Boyd Johnson Director 1477 Casino Strip Blvd, Robinsonville, MS 38664

President

Name Role Address
Keith E. Smith President 1477 Casino Strip Blvd, Robinsonville, MS 38664

Treasurer

Name Role Address
George M. (Josh) Hirsberg II Treasurer 1477 Casino Strip Blvd, Robinsonville, MS 38664

Secretary

Name Role Address
Uri Clinton Secretary 1477 Casino Strip Blvd, Robinsonville, MS 38664

Vice President

Name Role Address
Uri Clinton Vice President 1477 Casino Strip Blvd, Robinsonville, MS 38664
Marianne Boyd Johnson Vice President 1477 Casino Strip Blvd, Robinsonville, MS 38664

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-11 Annual Report For BOYD TUNICA, INC.
Annual Report Filed 2023-03-13 Annual Report For BOYD TUNICA, INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2022-03-11 Annual Report For BOYD TUNICA, INC.
Annual Report Filed 2021-02-26 Annual Report For BOYD TUNICA, INC.
Annual Report Filed 2020-02-07 Annual Report For BOYD TUNICA, INC.
Annual Report Filed 2019-02-28 Annual Report For BOYD TUNICA, INC.
Amendment Form Filed 2019-02-01 Amendment For BOYD TUNICA, INC.
Annual Report Filed 2018-03-09 Annual Report For BOYD TUNICA, INC.
Annual Report Filed 2017-04-05 Annual Report For BOYD TUNICA, INC.

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912EQ08P0006 2008-01-14 2007-11-15 2007-11-15
Unique Award Key CONT_AWD_W912EQ08P0006_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17908.00
Current Award Amount 17908.00
Potential Award Amount 17908.00

Description

Title LEASE OF CONFERENCE SPACE AND EQUIPMENT
NAICS Code 721120: CASINO HOTELS
Product and Service Codes X112: LEASE-RENT OF CONF SPACE & FAC

Recipient Details

Recipient BOYD TUNICA INC
UEI N18NRRJ54MY9
Legacy DUNS 931501118
Recipient Address 1477 CASINO STRIP RESORT, ROBINSONVILLE, TUNICA, MISSISSIPPI, 386649136, UNITED STATES

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900119 Other Civil Rights 2009-07-09 jury verdict
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2009-07-09
Termination Date 2011-08-30
Date Issue Joined 2009-10-15
Trial Begin Date 2011-08-08
Trial End Date 2011-08-12
Section 1331
Sub Section CV
Status Terminated

Parties

Name BOYD TUNICA, INC.
Role Defendant
Name SILVERBERG
Role Plaintiff
0200198 Civil Rights Employment 2002-09-03 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 2002-09-03
Termination Date 2003-07-22
Section 2000
Status Terminated

Parties

Name SALAZAR
Role Plaintiff
Name BOYD TUNICA, INC.
Role Defendant
2300252 Other Personal Injury 2023-07-13 voluntarily
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-07-13
Termination Date 2024-07-26
Date Issue Joined 2023-07-19
Section 1332
Sub Section PI
Status Terminated

Parties

Name TURNER
Role Plaintiff
Name BOYD TUNICA, INC.
Role Defendant
1800133 Other Contract Actions 2018-06-12 transfer to another district
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-06-12
Termination Date 2018-11-19
Date Issue Joined 2018-07-25
Section 1332
Sub Section DS
Status Terminated

Parties

Name BOYD TUNICA, INC.
Role Plaintiff
Name ScooterBug, Inc
Role Defendant
1400204 Americans with Disabilities Act - Employment 2014-09-18 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2014-09-18
Termination Date 2016-03-01
Date Issue Joined 2014-12-23
Section 1331
Sub Section ED
Status Terminated

Parties

Name CLARK
Role Plaintiff
Name BOYD TUNICA, INC.
Role Defendant
1700110 Civil Rights Employment 2017-07-26 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 450000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2017-07-26
Termination Date 2018-07-06
Date Issue Joined 2017-08-29
Section 2000
Sub Section RA
Fee Status FP
Status Terminated

Parties

Name CARTER
Role Plaintiff
Name BOYD TUNICA, INC.
Role Defendant
9700104 Negotiable Instruments 1997-06-04 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1997-06-04
Termination Date 1998-02-26
Date Issue Joined 1997-07-29
Section 1332

Parties

Name BOYD TUNICA, INC.
Role Plaintiff
Name WELLS
Role Defendant
1400160 Other Personal Injury 2014-07-17 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-07-17
Termination Date 2015-11-02
Date Issue Joined 2014-10-02
Section 1332
Sub Section PI
Status Terminated

Parties

Name LINDSEY,
Role Plaintiff
Name BOYD TUNICA, INC.
Role Defendant
9700237 Other Contract Actions 1997-11-19 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 130
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1997-11-19
Termination Date 1998-02-17
Section 1332

Parties

Name BOYD TUNICA, INC.
Role Plaintiff
Name BERRY,
Role Defendant
9600105 Civil Rights Employment 1996-05-16 want of prosecution
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1996-05-16
Transfer Date 1996-06-27
Termination Date 1997-07-25
Date Issue Joined 1996-07-01
Section 1331
Transfer Office 1
Transfer Docket Number 9600147
Transfer Origin 1

Parties

Name BOYD TUNICA, INC.
Role Defendant
Name RIGGINS
Role Plaintiff
1800081 Americans with Disabilities Act - Employment 2018-04-05 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-04-05
Termination Date 2018-07-16
Date Issue Joined 2018-07-09
Section 1331
Sub Section ED
Status Terminated

Parties

Name CONCHA
Role Plaintiff
Name BOYD TUNICA, INC.
Role Defendant
0800235 Fair Labor Standards Act 2008-11-05 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2008-11-05
Termination Date 2010-01-26
Date Issue Joined 2008-12-22
Section 0201
Sub Section DO
Status Terminated

Parties

Name SARTEN
Role Plaintiff
Name BOYD TUNICA, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: Mississippi Secretary of State