Search icon

VARIETY WHOLESALERS, INC.

Company Details

Name: VARIETY WHOLESALERS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 1986 (39 years ago)
Authority Date: 02 Jul 1986 (39 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Organization Number: 0216875
Industry: General Merchandise Stores
Number of Employees: Large (100+)
Principal Office: 218 SOUTH GARNETT STREET, HENDERSON, NC 27536
Place of Formation: NORTH CAROLINA

Vice President

Name Role
Tyler A Hall Vice President

Director

Name Role
JAMES ARTHUR POPE Director
Bruce A Efird Director
JOHN W. POPE Director
JOHN W. POPE, JR. Director
JOYCE W. POPE Director
EDWARD CLARK Director
N. A. TOWNSEND, JR. Director

Incorporator

Name Role
A. S. BORDEAUX Incorporator
M. C. WHITE Incorporator
M. L. WILLIAMS Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Lisa Seigies President

Treasurer

Name Role
Tom Stoltz Treasurer

Secretary

Name Role
Gill Frazier Secretary

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-16
Annual Report 2020-06-17

Court Cases

Court Case Summary

Filing Date:
2017-05-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
DAVENPORT
Party Role:
Plaintiff
Party Name:
VARIETY WHOLESALERS, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State