Search icon

RANDALL STORES, INC.

Company Details

Name: RANDALL STORES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Apr 1984 (41 years ago)
Authority Date: 02 Apr 1984 (41 years ago)
Last Annual Report: 25 Jun 1998 (27 years ago)
Organization Number: 0188211
Principal Office: 101 WEST 23RD AVENUE, P.O. BOX 1200, MITCHELL, SD 57301
Place of Formation: SOUTH DAKOTA

President

Name Role
Ronald F Randall President

Vice President

Name Role
William Bell Vice President

Treasurer

Name Role
Leonard Ellwein Treasurer

Secretary

Name Role
Leonard Ellwein Secretary

Director

Name Role
JIM HOGUE Director
JACOB BENDER Director
DONALD YOUNG Director

Incorporator

Name Role
F. DWAIN RANDALL Incorporator
BERDELL E. SPIES Incorporator
JAMES C. CRABTREE Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
R. DALL REALTY, INC. Merger

Filings

Name File Date
Revocation of Certificate of Authority 1999-11-02
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Court Cases

Court Case Summary

Filing Date:
1996-06-20
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Assault, Libel, and Slander

Parties

Party Name:
BRYANT
Party Role:
Plaintiff
Party Name:
RANDALL STORES, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State