Name: | HALLMARK RETAIL, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Mar 1980 (45 years ago) |
Authority Date: | 06 Mar 1980 (45 years ago) |
Last Annual Report: | 22 Jun 2011 (14 years ago) |
Organization Number: | 0147081 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
Principal Office: | P. O. BOX 419479 - TAX 407, KANSAS CITY, MO 64141 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CHARLES J. EGAN, JR. | Director |
PAMELA J. WIGHT | Director |
DWIGHT C. ARN | Director |
CHARLES J. EGAN, JR. | Director |
DWIGHT C. ARN | Director |
Name | Role |
---|---|
L. M. CUSTIS | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
HALLMARK RETAIL, INC. | Type Conversion |
HALLMARK SPECIALTY RETAIL GROUP, INC. | Old Name |
EVENSON CARD SHOPS, INC. | Merger |
CRIMSON SOCIAL EXPRESSION CORPORATION | Merger |
BLUE SOCIAL EXPRESSION CORPORATION | Old Name |
Out-of-state | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-04-11 |
Annual Report | 2022-04-28 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-14 |
Annual Report | 2019-04-29 |
Principal Office Address Change | 2019-04-29 |
Annual Report | 2018-06-14 |
Annual Report | 2017-05-24 |
Annual Report | 2016-06-08 |
Sources: Kentucky Secretary of State