Search icon

FAMILY DOLLAR, INC.

Company Details

Name: FAMILY DOLLAR, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1997 (27 years ago)
Authority Date: 29 Dec 1997 (27 years ago)
Last Annual Report: 04 Jan 2022 (3 years ago)
Organization Number: 0443557
Principal Office: 500 VOLVO PARKWAY, CHESAPEAKE, VA 23320
Place of Formation: NORTH CAROLINA

Assistant Secretary

Name Role
HARRY R. SPENCER Assistant Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
JOHN S. MITCHELL, JR. Secretary

Vice President

Name Role
JOHN S. MITCHELL, JR. Vice President
JONATHAN ELDER Vice President
TODD LITTLER-SENIOR VP Vice President
ROGER DEAN Vice President

President

Name Role
PETER BARNETT President

Treasurer

Name Role
ROGER DEAN Treasurer

Director

Name Role
ROGER DEAN Director
PETER BARNETT Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
177194 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-05-08 2023-05-08
Document Name KYR10R393 Coverage Letter.pdf
Date 2023-05-09
Document Download
172805 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-04-21 2022-04-21
Document Name KYR10Q290 Coverage Letter.pdf
Date 2022-04-22
Document Download
171104 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-03-29 2022-03-29
Document Name KYR10Q256 Coverage Letter.pdf
Date 2022-03-30
Document Download
171102 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-01-05 2022-01-05
Document Name KYR10Q015 Coverage Letter.pdf
Date 2022-01-06
Document Download
169688 Wastewater KPDES Ind Storm Gen Const Approval Issued 2021-08-25 2021-08-25
Document Name KYR10P693 Coverage Letter.pdf
Date 2021-08-26
Document Download
167616 Wastewater KPDES Ind Storm Gen Const Approval Issued 2021-02-26 2021-02-26
Document Name KYR10P158 Coverage Letter.pdf
Date 2021-02-27
Document Download
166894 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2020-11-10 2022-02-16
Document Name KYR10O914 Coverage Letter.pdf
Date 2020-11-11
Document Download
166699 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-09-29 2020-09-29
Document Name KYR10O810 Coverage Letter.pdf
Date 2020-09-30
Document Download
164467 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-01-09 2020-01-09
Document Name KYR10O117 Coverage Letter.pdf
Date 2020-01-10
Document Download
162984 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-08-02 2019-08-02
Document Name KYR10N759 Coverage Letter.pdf
Date 2019-08-03
Document Download
160135 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-12-26 2018-12-26
Document Name Coverage Letter KYR10N157.pdf
Date 2018-12-27
Document Download
129459 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2016-04-27 2017-11-16
Document Name KYR10K438 Coverage Letter.pdf
Date 2016-04-28
Document Download
128960 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2016-03-07 2016-12-29
Document Name KYR10K243 Coverage Letter.pdf
Date 2016-03-08
Document Download
126801 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-08-12 2018-12-19
Document Name KYR10J688 Coverage Letter.pdf
Date 2015-08-13
Document Download
126475 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-07-01 2018-12-19
Document Name KYR10J552 Coverage Letter.pdf
Date 2015-07-02
Document Download
48269 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-06-05 2018-12-19
Document Name KYR10J462 Coverage Letter.pdf
Date 2015-06-08
Document Download
125624 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-04-08 2018-12-19
Document Name KYR10J300 Coverage Letter.pdf
Date 2015-04-09
Document Download
123900 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-10-13 2018-12-19
Document Name KYR10I880 Coverage Letter.pdf
Date 2014-10-14
Document Download

Filings

Name File Date
App. for Certificate of Withdrawal 2023-03-09
Annual Report 2022-01-04
Annual Report Amendment 2021-08-06
Annual Report 2021-06-15
Annual Report Amendment 2020-11-30
Annual Report 2020-05-06
Principal Office Address Change 2019-09-12
Annual Report 2019-05-22
Annual Report Amendment 2018-08-27
Annual Report 2018-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312614191 0452110 2009-04-21 1000 INDUSTRY RD, MOREHEAD, KY, 40351
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-04-21
Case Closed 2009-04-21

Related Activity

Type Complaint
Activity Nr 206347890
Safety Yes
312285141 0452110 2008-08-20 1000 INDUSTRY RD, MOREHEAD, KY, 40351
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-08-22
Case Closed 2008-09-02

Related Activity

Type Complaint
Activity Nr 206345795
Safety Yes
309117158 0452110 2005-07-14 1000 INDUSTRY RD, MOREHEAD, KY, 40351
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-09-02
Case Closed 2005-09-02

Related Activity

Type Complaint
Activity Nr 205276587
Safety Yes
308982040 0452110 2005-06-30 1000 INDUSTRY RD, MOREHEAD, KY, 40351
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-09-02
Case Closed 2010-01-20

Related Activity

Type Complaint
Activity Nr 205276322
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 2005-09-28
Abatement Due Date 2005-07-07
Initial Penalty 4500.0
Contest Date 2005-10-19
Final Order 2007-12-04
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2005-09-28
Abatement Due Date 2005-11-01
Initial Penalty 975.0
Contest Date 2005-10-19
Final Order 2007-12-04
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2005-09-28
Abatement Due Date 2005-10-25
Initial Penalty 975.0
Contest Date 2005-10-19
Final Order 2007-12-04
Nr Instances 1
Nr Exposed 5
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2005-09-28
Abatement Due Date 2005-10-31
Current Penalty 975.0
Final Order 2007-12-04
Nr Instances 1
Nr Exposed 5
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2005-09-28
Abatement Due Date 2005-10-24
Final Order 2007-12-04
Nr Instances 1
Nr Exposed 5

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000363 Other Labor Litigation 2010-05-18 want of prosecution
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-05-18
Termination Date 2011-03-24
Date Issue Joined 2010-05-25
Section 1441
Sub Section LM
Status Terminated

Parties

Name MCCAULEY,
Role Plaintiff
Name FAMILY DOLLAR, INC.
Role Defendant
1000170 Other Labor Litigation 2010-03-15 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2010-03-15
Termination Date 2012-10-25
Date Issue Joined 2011-03-23
Section 1441
Sub Section LM
Status Terminated

Parties

Name BARKER,
Role Plaintiff
Name FAMILY DOLLAR, INC.
Role Defendant
1600091 Civil Rights Employment 2016-07-29 remanded to state court
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 order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2016-07-29
Termination Date 2016-09-13
Section 1441
Sub Section PR
Status Terminated

Parties

Name FAMILY DOLLAR, INC.
Role Defendant
Name SIMS
Role Plaintiff
1700074 Other Personal Injury 2017-09-13 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 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-09-13
Termination Date 2018-02-09
Date Issue Joined 2017-09-13
Section 1441
Sub Section PI
Status Terminated

Parties

Name ROBERTS
Role Plaintiff
Name FAMILY DOLLAR, INC.
Role Defendant
1700444 Other Personal Injury 2017-07-26 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-07-26
Termination Date 2018-04-05
Date Issue Joined 2017-07-26
Section 1441
Sub Section PI
Status Terminated

Parties

Name HASSELL
Role Plaintiff
Name FAMILY DOLLAR, INC.
Role Defendant
1700551 Civil Rights Employment 2017-09-11 remanded to state court
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-09-11
Termination Date 2018-01-04
Section 1441
Sub Section PR
Status Terminated

Parties

Name WIESE
Role Plaintiff
Name FAMILY DOLLAR, INC.
Role Defendant
1800072 Other Personal Injury 2018-06-14 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-14
Termination Date 2018-10-26
Date Issue Joined 2018-06-14
Section 1441
Sub Section PI
Status Terminated

Parties

Name RICH
Role Plaintiff
Name FAMILY DOLLAR, INC.
Role Defendant
2000056 Other Personal Injury 2020-07-14 remanded to state court
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-07-14
Termination Date 2020-09-11
Section 1441
Sub Section PI
Status Terminated

Parties

Name MCKINLEY
Role Plaintiff
Name FAMILY DOLLAR, INC.
Role Defendant
1800611 Other Personal Injury 2018-11-13 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2018-11-13
Termination Date 2020-02-18
Date Issue Joined 2018-11-13
Section 1441
Sub Section PI
Status Terminated

Parties

Name STAMPER
Role Plaintiff
Name FAMILY DOLLAR, INC.
Role Defendant
2000011 Other Personal Injury 2020-01-18 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-01-18
Termination Date 2020-07-14
Date Issue Joined 2020-01-18
Section 1441
Sub Section PI
Status Terminated

Parties

Name SANDERS
Role Plaintiff
Name FAMILY DOLLAR, INC.
Role Defendant
2000460 Other Personal Injury 2020-06-29 transfer to another district
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-06-29
Termination Date 2020-07-14
Date Issue Joined 2020-06-29
Section 1441
Sub Section PI
Status Terminated

Parties

Name MCKINLEY
Role Plaintiff
Name FAMILY DOLLAR, INC.
Role Defendant
2200212 Civil Rights Employment 2022-04-19 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-04-19
Termination Date 2023-06-01
Section 2000
Sub Section A-
Status Terminated

Parties

Name JENNINGS
Role Plaintiff
Name FAMILY DOLLAR, INC.
Role Defendant

Sources: Kentucky Secretary of State