Search icon

THE MAY DEPARTMENT STORES COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: THE MAY DEPARTMENT STORES COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 1989 (36 years ago)
Authority Date: 17 Feb 1989 (36 years ago)
Last Annual Report: 28 Jun 1994 (31 years ago)
Organization Number: 0254881
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: C. T. CORPORATION SYSTEM, KY HOME LIFE BLDG, LOUISVILLE, KY 40202
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
RICHARD L. BATTRAM Director
THOMAS S. CARROLL Director
DAVID C. FARRELL Director
THOMAS A. HAYS Director

Filings

Name File Date
Certificate of Withdrawal 1994-12-05
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Letters 1992-06-18

Court Cases

Court Case Summary

Filing Date:
2003-09-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
THE MAY DEPARTMENT STORES COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State