Search icon

CONTINENTAL LANDS, INC.

Company Details

Name: CONTINENTAL LANDS, INC.
Jurisdiction: Idaho
Legal type: General Business Corporation (D)
Status: Inactive-Dissolved (Administrative)
Date of registration: 06 Oct 1997 (28 years ago)
Financial Date End: 31 Oct 2024
Date dissolved: 11 Jan 2025
Entity Number: 371812
Place of Formation: IDAHO
File Number: 371812
ZIP code: 83805
County: Boundary County
Mailing Address: CHARLES W ROADY 959 HILLCREST RD BONNERS FERRY, ID 83805-5454

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W5G7MD9AKFX7 2024-12-09 959 HILLCREST RD, BONNERS FERRY, ID, 83805, 5454, USA 959 HILLCREST RD, BONNERS FERRY, ID, 83805, 5454, USA

Business Information

Congressional District 01
State/Country of Incorporation ID, USA
Activation Date 2023-12-12
Initial Registration Date 2016-01-31
Entity Start Date 1997-11-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 113110
Product and Service Codes F018

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHARLES W ROADY
Address 959 HILLCREST ROAD, BONNERS FERRY, ID, 83805, 5454, USA
Government Business
Title PRIMARY POC
Name CHARLES W ROADY
Address 959 HILLCREST ROAD, BONNERS FERRY, ID, 83805, 5454, USA
Past Performance Information not Available

Agent

Name Role Address
ROLAND HALL Agent 6657 MAIN ST, BONNERS FERRY, ID 83805

Secretary

Name Role Address Appointed On
Charles W Roady Secretary 959 HILLCREST ROAD, BONNERS FERRY, ID 83805 2020-09-05

Filing

Filing Name Filing Number Filing date
Dissolution/Revocation - Administrative 0006064961 2025-01-11
Annual Report 0005410718 2023-09-26
Annual Report 0004921893 2022-09-21
Annual Report 0004432956 2021-10-03
Annual Report 0003997449 2020-09-05
Annual Report 0003642159 2019-10-06
Annual Report 0002593007 2018-08-18
Annual Report 0002593006 2017-09-02
Annual Report 0002593005 2016-09-03
Annual Report 0002593004 2015-08-24

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-2_20-cv-00128 Judicial Publications 42:4321 Review of Agency Action-Environment Environmental Matters
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location CDA - Northern
Case Type civil

Parties

Name CONTINENTAL LANDS, INC.
Role Amicus
Name Mountain States Legal Foundation
Role Amicus
Name Vicki Christiansen
Role Defendant
Name Jeanne Higgins
Role Defendant
Name Robert Janson
Role Defendant
Name U.S. Customs and Border Protection
Role Defendant
Name U.S. Forest Service
Role Defendant
Name Chad Wolf
Role Defendant
Name Center for Biological Diversity
Role Plaintiff
Name IDAHO CONSERVATION LEAGUE, INC.
Role Plaintiff
Name SELKIRK CONSERVATION ALLIANCE, INC.
Role Plaintiff
Name The Lands Council
Role Plaintiff
Name WildEarth Guardians
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-2_20-cv-00128-0
Date 2021-06-04
Notes MEMORANDUM DECISION AND ORDER. Plaintiffs Motion for Summary Judgment (Dkt. 20) is DENIED. Defendants Cross-Motion for Summary Judgment (Dkt. 23) isGRANTED. Signed by Judge B. Lynn Winmill. (alw)
View View File

Date of last update: 05 Apr 2025

Sources: Idaho Secretary of State