Name: | MACY'S CENTRAL, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Mar 1992 (33 years ago) |
Authority Date: | 13 Mar 1992 (33 years ago) |
Last Annual Report: | 12 May 2005 (20 years ago) |
Organization Number: | 0298000 |
Principal Office: | 7 WEST SEVENTH STREET, CINCINNATI, OH 45202 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Padma Cariappa | Secretary |
Name | Role |
---|---|
Dennis J Broderick | Vice President |
Name | Role |
---|---|
Dennis J Broderick | Director |
Joel Belsky | Director |
BORIS AUERBACH | Director |
DENNIS J. BRODERICK | Director |
Name | Role |
---|---|
BILL LAMBERT | Treasurer |
Name | Role |
---|---|
ED HOLMAN | President |
Name | Action |
---|---|
RICH'S DEPARTMENT STORES, INC. | Old Name |
LAZARUS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LAZARUS-MACY'S | Inactive | 2008-08-22 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Certificate of Withdrawal | 2006-01-31 |
Annual Report | 2005-05-12 |
Amendment | 2005-03-09 |
Annual Report | 2003-08-28 |
Certificate of Assumed Name | 2003-08-22 |
Statement of Change | 2003-07-30 |
Annual Report | 2001-05-11 |
Annual Report | 2000-04-17 |
Sources: Kentucky Secretary of State