Search icon

BURLINGTON COAT FACTORY OF KENTUCKY, INC.

Company Details

Name: BURLINGTON COAT FACTORY OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 1985 (40 years ago)
Organization Date: 29 Apr 1985 (40 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0200996
Industry: General Merchandise Stores
Number of Employees: Large (100+)
Principal Office: % LEGAL DEPT., 1830 RT. 130 NORTH, BURLINGTON, NJ 08016
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
MONROE MILSTEIN Director
HENRIETTA MILSTEIN Director
ANDREW MILSTEIN Director
DAVID GLICK Director
KRISTIN WOLFE Director
GAYLE AERTKER Director

President

Name Role
MICHAEL O'SULLIVAN President

Vice President

Name Role
SCOTT CIOCCO Vice President
STEPHEN FERRONI Vice President
CHRISTOPHER SCHAUB Vice President
SHOBNA DAGA Vice President

Incorporator

Name Role
MICHAEL D. MCMANUS Incorporator

Treasurer

Name Role
DAVID GLICK Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
BURLINGTON COAT FACTORY WAREHOUSE OF LEXINGTON, INC. Merger
BURLINGTON COAT FACTORY WAREHOUSE OF LOUISVILLE, INC. Old Name
BURLINGTON COAT FACTORY WAREHOUSE OF DIXIE, INC. Merger

Assumed Names

Name Status Expiration Date
BURLINGTON STORES Inactive 2018-09-24
BURLINGTON COAT FACTORY Inactive 2018-09-24
BURLINGTON Inactive 2018-09-24

Filings

Name File Date
Annual Report 2024-05-01
Annual Report 2023-04-03
Annual Report 2022-05-26
Annual Report 2021-02-04
Annual Report 2020-05-15
Annual Report 2019-05-30
Annual Report 2018-04-12
Registered Agent name/address change 2017-12-27
Annual Report 2017-07-10
Annual Report 2016-03-22

Sources: Kentucky Secretary of State