Search icon

VARIETY STORES, LLC

Company Details

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

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

CEO

Name Role
JAMES ARTHUR POPE CEO

CFO

Name Role
Ron Kay CFO

President

Name Role
BRUCE E EFIRD President

Vice President

Name Role
Tyler A Hall Vice President

Director

Name Role
JAMES ARTHUR POPE Director
AMANDA JOYCE POPE Director
DAVIID STOVER Director
JAMES M. YATES, JR. Director

Incorporator

Name Role
T. L. CROTEAU Incorporator
A. L. MILLER Incorporator
T. L. FRAY Incorporator

Former Company Names

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

Assumed Names

Name Status Expiration Date
BIG LOTS Active 2030-02-11

Filings

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