Name: | COUNTY SEAT STORES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Aug 1976 (49 years ago) |
Authority Date: | 05 Aug 1976 (49 years ago) |
Last Annual Report: | 29 Jun 1998 (27 years ago) |
Branch of: | COUNTY SEAT STORES, INC., MINNESOTA (Company Number b44260fb-a7d4-e011-a886-001ec94ffe7f) |
Organization Number: | 0073583 |
Principal Office: | 469 SEVENTH AVE, 16TH FLOOR, NEW YORK, NY 10018 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Sam Forman | President |
Name | Role |
---|---|
Brett D Forman | Vice President |
Name | Role |
---|---|
Thomas A Hickey | Secretary |
Name | Role |
---|---|
Paul Kittner | Treasurer |
Name | Role |
---|---|
JACK L. CROCKER | Director |
WILLIAM S. BAILEY | Director |
JAMES L. SLOVICK | Director |
Name | Role |
---|---|
CHARLES D. DUGAN, JR. | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1999-11-02 |
Annual Report | 1998-07-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-02-13 |
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