Search icon

DILLARD'S, INC.

Company Details

Name: DILLARD'S, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 1993 (32 years ago)
Authority Date: 29 Apr 1993 (32 years ago)
Last Annual Report: 28 Jun 2007 (18 years ago)
Organization Number: 0314596
Principal Office: 1600 CANTRELL ROAD, LITTLE ROCK, AR 72201
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
William Dillard II CEO

Secretary

Name Role
Paul J Schroeder jr Secretary

Treasurer

Name Role
Sherrill Wise Treasurer

Vice President

Name Role
Phillip R Wattts Vice President

Director

Name Role
Drue Corbusier Director
William Dillard II Director
James I Freeman Director
JAMES BERRY Director
CALVIN N. CLYDE, JR. Director
ROBERT C. CONNOR Director
WILL D. DAVIS Director
MIKE DILLARD Director

Assumed Names

Name Status Expiration Date
DILLARD'S Inactive -

Filings

Name File Date
App. for Certificate of Withdrawal 2008-03-26
Annual Report 2007-06-28
Annual Report 2006-06-29
Annual Report 2005-07-07
Annual Report 2004-07-08
Annual Report 2003-09-04
Annual Report 2002-08-29
Annual Report 2001-09-11
Annual Report 2000-08-07
Annual Report 1999-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308979467 0452110 2005-06-29 5000 SHELBYVILLE RD, LOUISVILLE, KY, 40207
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-06-29
Case Closed 2005-06-29

Related Activity

Type Complaint
Activity Nr 205276207
Safety Yes
303165278 0452110 2000-08-17 4420 DIXIE HIGHWAY, LOUISVILLE, KY, 40216
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-08-17
Case Closed 2000-08-17

Related Activity

Type Complaint
Activity Nr 203124839
Safety Yes

Sources: Kentucky Secretary of State