Name: | BROWN GROUP RETAIL, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 1985 (39 years ago) |
Authority Date: | 09 Dec 1985 (39 years ago) |
Last Annual Report: | 11 Jun 2014 (11 years ago) |
Organization Number: | 0209144 |
Principal Office: | 8300 MARYLAND AVENUE, ST. LOUIS, MO 63105 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
Diane M Sullivan | CEO |
Name | Role |
---|---|
B. A. BRIDGEWATER, JR. | Director |
RICHARD W. SHOMAKER | Director |
ERIK R. RISMAN | Director |
ERIK A. RISMAN | Director |
MICHAEL I OBERLANDER | Director |
William J Berberich, Jr. | Director |
Russell C Hammer | Director |
W. L. HADLEY GRIFFIN | Director |
Name | Role |
---|---|
JACQUELIN L. LOSKOCH | Incorporator |
Name | Role |
---|---|
Michael I Oberlander | Secretary |
Name | Role |
---|---|
THOMAS H LUCAS | Treasurer |
Name | Role |
---|---|
WILLIAM J BERBERICH, JR | Vice President |
Name | Role |
---|---|
Russell C Hammer | CFO |
Name | Role |
---|---|
Diane M Sullivan | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
CLOTH WORLD RETAIL, INC. | Old Name |
ALL IN ONE, INC. | Old Name |
CLOTH WORLD EAST, INC. | Merger |
Out-of-state | Merger |
CLOTH WORLD OF KENTUCKY, INC. | Merger |
CLOTH WORLD OF LEXINGTON, INC. | Old Name |
CLOTH WORLD OF EASTLAND, INC. | Merger |
ETAGE INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
FAMOUS FOOTWEAR # 1219 | Inactive | 2013-08-08 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2015-04-09 |
Annual Report | 2014-06-11 |
Annual Report | 2013-06-21 |
Annual Report | 2012-06-13 |
Annual Report | 2011-06-12 |
Annual Report | 2010-06-15 |
Annual Report | 2009-06-15 |
Annual Report | 2008-06-24 |
Name Renewal | 2008-03-25 |
Registered Agent name/address change | 2008-01-07 |
Sources: Kentucky Secretary of State