Search icon

THREE D DEPARTMENTS, INC.

Company Details

Name: THREE D DEPARTMENTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Oct 1973 (52 years ago)
Authority Date: 04 Oct 1973 (52 years ago)
Last Annual Report: 04 Jun 1999 (26 years ago)
Organization Number: 0073160
Principal Office: 3535 HYLAND AVE., STE. 200, COSTA MESA, CA 926261439
Place of Formation: DELAWARE

Director

Name Role
ROBT. D. MILLER Director
JOHN B. ABAHMS Director
DAVID KOTKIN Director
HOWARD C. JACKSON Director
BERNARD ABRAMS Director
JOHN B. ABRAMS Director
ROBERT D. MILLER Director

Incorporator

Name Role
H. C. BROADT Incorporator
A. D. ATWELL Incorporator
H. K. WEBB Incorporator

Vice President

Name Role
Robert Stephenson Vice President

Secretary

Name Role
Steve Kerkstra Secretary

Treasurer

Name Role
Ronald C Dow Treasurer

Chairman

Name Role
Bernard Abrams Chairman

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Donald L. Abrams President

Former Company Names

Name Action
FABRICS NATIONAL, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2000-11-01
Annual Report 1999-07-07
Annual Report 1998-07-21
Annual Report 1997-07-01
Letters 1996-04-24
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State