Search icon

DORFKRUG INTERNATIONAL, INC.

Company Details

Name: DORFKRUG INTERNATIONAL, INC.
Jurisdiction: Idaho
Legal type: General Business Corporation (D)
Status: Active-Good Standing
Date of registration: 23 Dec 2015 (9 years ago)
Financial Date End: 31 Dec 2025
Entity Number: 624869
Place of Formation: IDAHO
File Number: 624869
ZIP code: 83714
County: Ada County
Mailing Address: 5191 W. HIDDEN SPRINGS DR BOISE, ID 83714

Agent

Name Role Address
JOHN L RUNFT Agent 5191 W. HIDDEN SPRINGS DR, BOISE, ID 83714

President

Name Role Address Appointed On
John Crigler President 5191 HIDDEN SPRINGS DR, BOISE, ID 83714 2022-12-23

Director

Name Role Address Appointed On Resigned On
John Crigler Director 5191 HIDDEN SPRINGS DR, BOISE, ID 83714 2020-11-16 2022-12-23
Russ Woolery Director 2213 CALLABURN PL, BRENTWOOD, TN 37027 2023-11-03 2023-11-03
Kelley Larson Director 5191 HIDDEN SPRINGS DR, BOISE, ID 83714 2023-11-03 2023-11-03
John Tulac Director 414 YALE AVE, CLAREMONT, CA 91711 2023-11-03 2023-11-03

Secretary

Name Role Address Appointed On Resigned On
Jessica Borders Secretary 1020 W. MAIN ST, BOISE, ID 83702 2023-11-03 2023-11-03

Filing

Filing Name Filing Number Filing date
Annual Report 0006000841 2024-12-03
Annual Report 0005459851 2023-11-03
Annual Report 0005037613 2022-12-23
Annual Report 0004539003 2021-12-23
Annual Report 0004068747 2020-11-16
Annual Report 0003708519 2019-12-12
Annual Report 0003370671 2018-12-13
Annual Report 0003294631 2017-12-04
Annual Report 0003294630 2016-11-18
Initial Filing 0000624869 2015-12-23

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_20-cv-00544 Judicial Publications 15:77 Securities Fraud Securities, Commodities, Exchange
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 Boise - Southern
Case Type civil

Parties

Name John Crigler
Role Counter Claimant
Name DORFKRUG INTERNATIONAL, INC.
Role Counter Claimant
Name IRWS LLC
Role Counter Claimant
Name John L. Runft
Role Counter Claimant
Name RUNFT & STEELE LAW OFFICES, PLLC
Role Counter Claimant
Name Simco Venture Fund, LLC
Role Counter Claimant
Name Twelve Clans ID
Role Counter Claimant
Name Marianne LaKamp
Role Counter Defendant
Name Charles M. LaKamp
Role Counter Defendant
Name LaKamp Family Trust UTD 02.23.99
Role Counter Defendant
Name CWT, LLC
Role Defendant
Name John Crigler
Role Defendant
Name Does 1 through 50
Role Defendant
Name CWT, LLC
Role Counter Claimant
Name Metrom Associated Service
Role Counter Defendant
Name IRWS LLC
Role Defendant
Name John L. Runft
Role Defendant
Name RUNFT & STEELE LAW OFFICES, PLLC
Role Defendant
Name Simco Venture Fund, LLC
Role Defendant
Name The Estate of John Malletta
Role Defendant
Name Twelve Clans ID
Role Defendant
Name Marianne LaKamp
Role Plaintiff
Name Charles M. LaKamp
Role Plaintiff
Name LaKamp Family Trust UTD 02.23.99
Role Plaintiff
Name Metrom Associated Service
Role Plaintiff
Name DORFKRUG INTERNATIONAL, INC.
Role Defendant

Opinions

Opinion ID USCOURTS-idd-1_20-cv-00544-0
Date 2022-07-27
Notes MEMORANDUM DECISION AND ORDER - LaKamps Motion to Dismiss Defendant John Malletta (Dkt. 92) is DENIED. The Estates Motion to Substitute (Dkt.93) is GRANTED. The Estate of John Malletta is substituted for the decedent, Defendant John Malletta. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File
Opinion ID USCOURTS-idd-1_20-cv-00544-1
Date 2023-03-01
Notes MEMORANDUM DECISION AND ORDER - The Court HEREBY ORDERS: Defendants CWT, Crigler, DKI, and Simcos Motion for Summary Judgment (Dkt. 76) is GRANTED. The Estate of John Mallettas Motion for Summary Judgment (Dkt. 78) is GRANTED. Defendant IRWSs Motion for Summary Judgment (Dkt. 79) is GRANTED. Defendants John Runft and Runft& Steele Law Offices, PLLCs Motion for Summary Judgment (Dkt. 80) is GRANTED. The Court will enter a separate judgment in accordance with Federal Rule of Civil Procedure 58 relating to the primary claims in this case. LaKamps Motion for Summary Judgment (Dkt. 81) is GRANTED in PART and DENIED in PART. LaKamps Motion to Amend Pleadings to Add Punitive Damages (Dkt. 77) is DENIED as MOOT. LaKamps Motion to Supplement (Dkt. 122) is DENIED. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (ac)
View View File
Opinion ID USCOURTS-idd-1_20-cv-00544-2
Date 2024-04-15
Notes MEMORANDUM DECISION AND ORDER - IT IS HEREBY ORDERED: The LaKamps' Motion to Modify Scheduling Order [Dkt. 142], Motion for Leave to Amend First Amended Complaint [Dkt. 143], Motion to Continue Trial and Reopen Discovery [Dkt. 144], and Motion for Reconsideration [Dkt. 145], are DENIED. The parties are instructed to proceed in accordance with the deadlines set forth in the Court's Order Setting Jury Trial at Dkt. 140.Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (ac)
View View File

Date of last update: 13 Apr 2025

Sources: Idaho Secretary of State