Search icon

ZALE DELAWARE, INC.

Company Details

Name: ZALE DELAWARE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Mar 1986 (39 years ago)
Authority Date: 19 Mar 1986 (39 years ago)
Last Annual Report: 26 Jun 2007 (18 years ago)
Organization Number: 0213041
Principal Office: 901 W. WALNUT HILL LANE, IRVING, TX 75038
Place of Formation: DELAWARE

Director

Name Role
BRUCE A. LIPSHY Director
RICHARD F. MITCHELL Director
Peter P. Copses Director
David Brown Director
Glen Adams Director
Betsy Burton Director
Mary E BURTON Director
DONALD ZLE Director

President

Name Role
MARY E BURTON President

Secretary

Name Role
Hilary Molay Secretary

Treasurer

Name Role
David H. Sternblitz Treasurer

Chairman

Name Role
RICHARD C MARCUS Chairman

Signature

Name Role
MARY CURINGTON Signature

Vice President

Name Role
RODNEY CARTER Vice President

Incorporator

Name Role
D. A. HAMPTON Incorporator
S. M. FRATICELLI Incorporator
S. J. QUEPPET Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
Out-of-state Merger
ZALE KENTUCKY, INC. Merger
O. G. WILSON KENTUCKY, INC. Merger
ZALE - OWENSBORO, INC. Old Name
O. G. WILSON AND SONS, INC. Old Name
JEWELRY SERVICE KENTUCKY, INC. Merger
ZALE-BOWLING GREEN, INC. Merger
ZALE-OXMOOR CENTER, INC. Merger
ZALE-PADUCAH, INC. Merger
WILSON-LEXINGTON, INC. Merger

Assumed Names

Name Status Expiration Date
ZALES JEWELERS Inactive 2003-07-15
O. G. WILSON Inactive 2003-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2008-11-01
Annual Report 2007-06-26
Annual Report 2006-06-26
Annual Report 2005-06-29
Annual Report 2002-06-06
Annual Report 2001-09-11
Annual Report 2000-08-15
Annual Report 1999-07-20
Annual Report 1998-08-28
Annual Report 1997-07-01

Sources: Kentucky Secretary of State