Name: | VARIETY STORES, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jan 1953 (72 years ago) |
Authority Date: | 22 Jan 1953 (72 years ago) |
Last Annual Report: | 10 Jun 2024 (9 months ago) |
Organization Number: | 0066180 |
Industry: | General Merchandise Stores |
Number of Employees: | Large (100+) |
Principal Office: | 218 SOUTH GARNETT STREET, HENDERSON, NC 27536 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
JAMES ARTHUR POPE | CEO |
Name | Role |
---|---|
Ron Kay | CFO |
Name | Role |
---|---|
BRUCE E EFIRD | President |
Name | Role |
---|---|
Tyler A Hall | Vice President |
Name | Role |
---|---|
JAMES ARTHUR POPE | Director |
AMANDA JOYCE POPE | Director |
DAVIID STOVER | Director |
JAMES M. YATES, JR. | Director |
Name | Role |
---|---|
T. L. CROTEAU | Incorporator |
A. L. MILLER | Incorporator |
T. L. FRAY | Incorporator |
Name | Action |
---|---|
VARIETY STORES, INC. | Type Conversion |
ROSE'S STORES, INC. | Old Name |
ROSE'S 5, 10 & 25¢ STORES, INC. | Old Name |
VARIETY STORES, LIMITED LIABILITY COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
BIG LOTS | Active | 2030-02-11 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-02-11 |
Annual Report | 2024-06-10 |
Amended Cert of Authority | 2024-06-10 |
Annual Report | 2023-07-03 |
Amended Cert of Authority | 2023-02-21 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-07 |
Sources: Kentucky Secretary of State