Name: | QUALITY STORES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Nov 1976 (48 years ago) |
Authority Date: | 19 Nov 1976 (48 years ago) |
Last Annual Report: | 21 Jun 1989 (36 years ago) |
Organization Number: | 0175121 |
Principal Office: | 100 W. 10TH. ST., WILMINGTON, DE 19899 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
JOHN F. HODAPP | Director |
GEORGE E. HILT | Director |
JACK L. HILT | Director |
W. RICHARD HILT, JR. | Director |
JOHN L. HILT | Director |
Name | Role |
---|---|
JOHN L. HILT | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
QUALITY FARM & FLEET, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
COUNTY POST | Inactive | - |
QUALITY FARM & FLEET | Inactive | - |
G & J SALES CO. | Inactive | - |
Name | File Date |
---|---|
Agent Resignation | 2004-07-20 |
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Certificate of Assumed Name | 1988-11-04 |
Annual Report | 1988-07-01 |
Annual Report | 1986-09-01 |
Annual Report | 1985-07-01 |
Certificate of Assumed Name | 1985-05-23 |
Amendment | 1983-02-22 |
Sources: Kentucky Secretary of State