Search icon

HEILIG-MEYERS COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: HEILIG-MEYERS COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Oct 1988 (37 years ago)
Authority Date: 13 Oct 1988 (37 years ago)
Last Annual Report: 29 Jun 2001 (24 years ago)
Organization Number: 0249656
Principal Office: 12560 WEST CREEK PKWY, RICHMOND, VA 23238
Place of Formation: VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Beverly Dalton Director
Don Shaffer Director
Douglas l Wildes Director
LAWRENCE N. SMITH Director
RALPH BEAM Director
HYMAN MEYERS Director
S. SIDNEY MEYERS Director
ROBERT L. BURRUS, JR. Director

President

Name Role
Ron C Barton President

Incorporator

Name Role
WILLIAM C. DERUSHA Incorporator
TROY A. PEERY, JR. Incorporator

Filings

Name File Date
Agent Resignation 2015-04-13
Revocation of Certificate of Authority 2002-11-01
Annual Report 2001-08-15
Annual Report 2000-06-19
Annual Report 1999-06-18

Court Cases

Court Case Summary

Filing Date:
1997-11-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
HEILIG-MEYERS COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-01-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Role:
Plaintiff
Party Name:
HEILIG-MEYERS COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-07-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ROSENSTEIN,
Party Role:
Plaintiff
Party Name:
HEILIG-MEYERS COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State