Search icon

DOLGENCORP OF TEXAS, INC.

Company Details

Name: DOLGENCORP OF TEXAS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 1990 (35 years ago)
Organization Date: 06 Feb 1990 (35 years ago)
Last Annual Report: 10 May 2024 (a year ago)
Organization Number: 0268821
Industry: General Merchandise Stores
Number of Employees: Large (100+)
Principal Office: ATTN: TAX DEPT, 100 MISSION RIDGE, GOODLETTSVILLE, TN 37072
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Officer

Name Role
Steven R. Deckard Officer
Kelly M. Dilts Officer

Secretary

Name Role
Emily C. Taylor Secretary

Vice President

Name Role
Neal M. Taylor Vice President

Director

Name Role
Rhonda M. Taylor Director
Kathleen A. Reardon Director
CAL TURNER, JR. Director
BRUCE A. QUINNELL Director
BOB CARPENTER Director
Kelly M. Dilts Director

Incorporator

Name Role
CAL TURNER, JR. Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001120056
Phone:
6158554000

Latest Filings

Form type:
S-3ASR
File number:
333-187493-13
Filing date:
2013-03-25
File:
Form type:
424B5
File number:
333-165800-07
Filing date:
2012-06-28
File:
Form type:
FWP
Filing date:
2012-06-28
File:
Form type:
424B2
File number:
333-165800-07
Filing date:
2012-06-28
File:
Form type:
POSASR
File number:
333-165800-07
Filing date:
2012-06-27
File:

Filings

Name File Date
Annual Report 2024-05-10
Annual Report 2023-06-29
Annual Report 2022-06-29
Annual Report 2021-05-25
Annual Report 2020-05-27

Sources: Kentucky Secretary of State