Search icon

CIRCUIT CITY STORES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIRCUIT CITY STORES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

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

Director

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

President

Name Role
Philip J Schoonover President

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

Court Cases

Court Case Summary

Filing Date:
2003-12-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CIRCUIT CITY STORES, INC.
Party Role:
Defendant
Party Name:
SHADEH
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State