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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
William Dillard II | CEO |
Name | Role |
---|---|
Paul J Schroeder jr | Secretary |
Name | Role |
---|---|
Sherrill Wise | Treasurer |
Name | Role |
---|---|
Phillip R Wattts | Vice President |
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 |
Name | Status | Expiration Date |
---|---|---|
DILLARD'S | Inactive | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308979467 | 0452110 | 2005-06-29 | 5000 SHELBYVILLE RD, LOUISVILLE, KY, 40207 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205276207 |
Safety | Yes |
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