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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
Name | Role |
---|---|
Ron C Barton | President |
Name | Role |
---|---|
WILLIAM C. DERUSHA | Incorporator |
TROY A. PEERY, JR. | Incorporator |
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 |
Annual Report | 1998-09-04 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-03-22 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State