Search icon

SCHOTTENSTEIN STORES CORPORATION

Company Details

Name: SCHOTTENSTEIN STORES CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 1983 (42 years ago)
Authority Date: 14 Jan 1983 (42 years ago)
Last Annual Report: 13 Apr 2015 (10 years ago)
Organization Number: 0170957
Principal Office: 4300 E. FIFTH AVENUE, COLUMBUS, OH 43219
Place of Formation: DELAWARE

Director

Name Role
SAUL SCHOTTENSTEIN Director
ALVIN E. SCHOTTENSTEIN Director
JAY SHOTTENSTEIN Director
THOMAS KETTELER Director
JONATHAN SCHOTTENSTEIN Director
GLORIA HAFFER Director
JOSEPH SCHOTTENSTEIN Director
JEFFRY SWANSON Director
JEROME M. SCHOTTENSTEIN Director
JAY SCHOTTENSTEIN Director

CFO

Name Role
Jeffry Swanson CFO

Secretary

Name Role
Tod Friedman Secretary

Treasurer

Name Role
BRIAN STRAYTON Treasurer

Incorporator

Name Role
M. A. FERRUCCI Incorporator
R. F. ANDREWS Incorporator
W. J. REIF Incorporator

President

Name Role
JAY SCHOTTENSTEIN President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
THE LAMSON BROTHERS COMPANY Merger
PLAY AND SPORTS DISTRIBUTORS, INC. Merger
RAYMOND'S, INC. Merger
BELL SUPPLY COMPANY Merger
RAYMOND'S JEWELRY, INC. Merger
DISCOUNT HOUSEWARES COLUMBUS, INC. Merger

Assumed Names

Name Status Expiration Date
AMERICAN SIGNATURE FURNITURE Inactive 2017-03-05
VALUE CITY Inactive 2008-07-15

Filings

Name File Date
App. for Certificate of Withdrawal 2015-12-14
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Annual Report 2015-04-13
Annual Report 2014-03-31
Annual Report 2013-05-07
Annual Report 2012-04-24
Name Renewal 2011-10-20
Annual Report 2011-06-15
Annual Report 2010-06-30

Sources: Kentucky Secretary of State