Search icon

HOMEGOODS, INC.

Company Details

Name: HOMEGOODS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Apr 1993 (32 years ago)
Authority Date: 06 Apr 1993 (32 years ago)
Last Annual Report: 30 Jun 2010 (15 years ago)
Organization Number: 0313641
Principal Office: ATTN: CORP. TAX DEPT. RT-J5S, 770 COCHITUATE RD., FRAMINGHAM, MA 01701
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Nan Stutz President

Secretary

Name Role
Ann McCauley Secretary

Vice President

Name Role
Alfred Appel Vice President

Director

Name Role
Alfred Appel Director
DONALD G. CAMPBELL Director
SUMNER L. FELDBERG Director
Jeffrey Naylor Director
Mary B Reynolds Director
BERNARD CAMMARATA Director

Treasurer

Name Role
Mary B Reynolds Treasurer

Assumed Names

Name Status Expiration Date
H. G. BUYING, INC. Inactive 2013-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2011-09-10
Annual Report 2010-06-30
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-08
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-24
Name Renewal 2008-04-29
Annual Report 2007-06-27
Annual Report 2006-06-28
Annual Report 2005-06-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400008 Other Personal Injury 2014-01-16 default
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2014-01-16
Termination Date 2015-05-20
Date Issue Joined 2014-03-06
Section 1441
Sub Section PI
Status Terminated

Parties

Name SKAGGS
Role Plaintiff
Name HOMEGOODS, INC.
Role Defendant

Sources: Kentucky Secretary of State