Search icon

CIRCUIT CITY STORES, INC.

Company Details

Name: CIRCUIT CITY STORES, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 04 Feb 1981 (44 years ago)
Authority Date: 04 Feb 1981 (44 years ago)
Last Annual Report: 19 Jun 2008 (17 years ago)
Organization Number: 0153445
Principal Office: 9950 MAYLAND DR., ATTN: INCOME TAX DEPT, RICHMOND, VA 23233
Place of Formation: VIRGINIA

Director

Name Role
BARRY B. ANTHONY Director
NORMAN COHEN Director
DOUGLAS D. DRYSDALE Director
HYMAN MEYERS Director
James F. Hardymon Director
Barbra S. Feigin Director
Carolyn B. Byrd Director
S. S. WURTZEL Director

Incorporator

Name Role
SAMUEL S. WURTZEL Incorporator
MORTON L. WALLERSTEIN Incorporator
RUTH M. WURTZEL Incorporator

President

Name Role
Philip J Schoonover President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
WARDS COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
FIREDOG Inactive 2012-02-14

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Annual Report 2008-06-19
Annual Report 2007-03-14
Certificate of Assumed Name 2007-02-14
Annual Report 2006-06-28
Annual Report 2005-06-10
Annual Report 2003-09-16
Annual Report 2002-08-26
Annual Report 2001-08-01
Annual Report 2000-08-04

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State