Name: | S&K FAMOUS BRANDS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 08 Aug 1985 (39 years ago) |
Authority Date: | 08 Aug 1985 (39 years ago) |
Last Annual Report: | 30 Jun 2008 (17 years ago) |
Organization Number: | 0198794 |
Principal Office: | P. O. BOX 31800, RICHMOND, VA 232941800 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Andrew M. Lewis | Director |
Robert L. Burrus, Jr | Director |
JOSEPH A OLIVER,III | Director |
STUART C SIEGEL | Director |
STEVEN A MARKELL | Director |
STUART C. SIEGEL | Director |
ROBERT L. BURRUS, JR. | Director |
DONALD W. COLBERT | Director |
ANDREW M. LEWIS | Director |
HYMAN MEYERS | Director |
Name | Role |
---|---|
Robert E Knowles | Vice President |
Name | Role |
---|---|
Robert E Knowles | Secretary |
Name | Role |
---|---|
ANN MARIE M LOBRED | Treasurer |
Name | Role |
---|---|
ANN MARIE M LOBRED | Signature |
Name | Role |
---|---|
Stuart C Siegel | Chairman |
Name | Role |
---|---|
STUART C. SIEGEL | Incorporator |
ROBERT E. KNOWLES | Incorporator |
Name | File Date |
---|---|
Agent Resignation | 2013-10-23 |
Revocation of Certificate of Authority | 2009-11-03 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-30 |
Annual Report | 2007-07-02 |
Annual Report | 2006-06-20 |
Annual Report | 2005-07-08 |
Annual Report | 2004-07-13 |
Annual Report | 2003-08-08 |
Annual Report | 2002-10-30 |
Date of last update: 11 Dec 2024
Sources: Kentucky Secretary of State