Search icon

MACY'S CENTRAL, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Padma Cariappa Secretary

Vice President

Name Role
Dennis J Broderick Vice President

Director

Name Role
Dennis J Broderick Director
Joel Belsky Director
BORIS AUERBACH Director
DENNIS J. BRODERICK Director

Treasurer

Name Role
BILL LAMBERT Treasurer

President

Name Role
ED HOLMAN President

Former Company Names

Name Action
RICH'S DEPARTMENT STORES, INC. Old Name
LAZARUS, INC. Old Name

Assumed Names

Name Status Expiration Date
LAZARUS-MACY'S Inactive 2008-08-22

Filings

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

Court Cases

Court Case Summary

Filing Date:
2005-10-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
ROBINETTE
Party Role:
Plaintiff
Party Name:
MACY'S CENTRAL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State