Search icon

DILLARD STORE SERVICES, INC.

Company Details

Name: DILLARD STORE SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 1996 (29 years ago)
Authority Date: 12 Feb 1996 (29 years ago)
Last Annual Report: 24 Jun 2009 (16 years ago)
Organization Number: 0411760
Principal Office: 1600 CANTRELL RD., C/O LOGEL DEPT., LITTLE ROCK, AR 72201
Place of Formation: ARIZONA

President

Name Role
William Dillard II President

Vice President

Name Role
Alex Dillard Vice President
Phillip R Watts Vice President

Director

Name Role
William Dillard, II Director
Alex Dillard Director
James Freeman Director
Paul J. Schroeder, Jr Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
CONDEV WEST, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2010-01-15
Annual Report 2009-06-24
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-30
Annual Report 2007-06-28
Annual Report 2006-06-29
Annual Report 2005-07-07
Annual Report 2004-07-08
Annual Report 2003-09-15
Annual Report 2002-08-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400240 Other Personal Injury 2014-03-10 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 3
Filing Date 2014-03-10
Termination Date 2015-04-28
Date Issue Joined 2014-03-10
Section 020
Status Terminated

Parties

Name DILLARD STORE SERVICES, INC.
Role Defendant
Name MUELLER
Role Plaintiff

Sources: Kentucky Secretary of State