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

Director

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

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

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300218 Other Personal Injury 2003-12-23 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-12-23
Termination Date 2005-05-04
Date Issue Joined 2004-09-23
Section 1332
Sub Section PI
Status Terminated

Parties

Name BECK
Role Plaintiff
Name DILLARD'S, INC.
Role Defendant
0500030 Other Civil Rights 2005-01-14 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-01-14
Termination Date 2006-08-31
Date Issue Joined 2005-02-08
Section 1983
Sub Section CV
Status Terminated

Parties

Name HORTON
Role Plaintiff
Name DILLARD'S, INC.
Role Defendant
0800441 Other Personal Injury 2008-08-21 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-08-21
Termination Date 2010-06-18
Date Issue Joined 2008-08-22
Pretrial Conference Date 2010-03-03
Section 1446
Sub Section PI
Status Terminated

Parties

Name VAUGHAN
Role Plaintiff
Name DILLARD'S, INC.
Role Defendant
0900546 Civil Rights Employment 2009-07-30 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2009-07-30
Termination Date 2011-01-11
Date Issue Joined 2009-09-01
Section 2000
Sub Section E
Status Terminated

Parties

Name RAMSEY
Role Plaintiff
Name DILLARD'S, INC.
Role Defendant
1900054 Other Civil Rights 2019-04-15 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-04-15
Termination Date 2020-07-30
Date Issue Joined 2019-08-23
Section 1981
Sub Section A
Status Terminated

Parties

Name DAVIS
Role Plaintiff
Name DILLARD'S, INC.
Role Defendant
2000141 Other Personal Injury 2020-08-21 settled
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 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2020-08-21
Termination Date 2022-02-24
Date Issue Joined 2020-09-03
Section 1441
Sub Section PR
Status Terminated

Parties

Name MORRIS,
Role Plaintiff
Name DILLARD'S, INC.
Role Defendant

Sources: Kentucky Secretary of State