Search icon

MACY'S RETAIL HOLDINGS, INC.

Branch

Company Details

Name: MACY'S RETAIL HOLDINGS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 1998 (27 years ago)
Authority Date: 03 Mar 1998 (27 years ago)
Last Annual Report: 01 Jun 2020 (5 years ago)
Branch of: MACY'S RETAIL HOLDINGS, INC., NEW YORK (Company Number 5755238)
Organization Number: 0453085
Principal Office: 7 WEST 7TH STREET, CINCINNATI, OH 45202
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Authorized Rep

Name Role
Danielle Kirgan Authorized Rep
John T. Harper Authorized Rep
Douglas Sesler Authorized Rep
Patti Ongman Authorized Rep

Treasurer

Name Role
Brooke Reid Treasurer

Assistant Treasurer

Name Role
Doug Brauch Assistant Treasurer

Secretary

Name Role
Wendy A Schmidt Secretary

Assistant Secretary

Name Role
Christopher M. Kelly Assistant Secretary
Donna R. Ciclet Assistant Secretary
Charles Miller Assistant Secretary
Betty Tierney Assistant Secretary
Mitchell H. Herzog Assistant Secretary
Matthew A. Whitlow Assistant Secretary
Stephen J. O'Bryan Assistant Secretary

Vice President

Name Role
William Erbacher Vice President
Josh Juran Vice President
Felicia Williams Vice President
Marc Mastronardi Vice President
Stephanie Schumacher Vice President
Paula A. Price Vice President
Matthew S. Schroeder Vice President
Fawn M Horvath Vice President
Charles P. DiGiovanna Vice President

Director

Name Role
Felicia Williams Director
Elisa D. Garcia Director

President

Name Role
Elisa D. Garcia President

Former Company Names

Name Action
FEDERATED RETAIL HOLDINGS, INC. Old Name
THE MAY DEPARTMENT STORES COMPANY Old Name

Assumed Names

Name Status Expiration Date
MACY'S Inactive 2021-05-01
LORD & TAYLOR Inactive 2003-11-12
FAMOUS-BARR Inactive 2003-10-15

Filings

Name File Date
App. for Certificate of Withdrawal 2020-06-30
Annual Report 2020-06-01
Annual Report 2019-06-05
Annual Report 2018-06-04
Registered Agent name/address change 2017-09-06
Annual Report 2017-06-05
Annual Report 2016-06-02
Name Renewal 2016-04-12
Registered Agent name/address change 2015-10-26
Registered Agent name/address change 2015-10-26

Sources: Kentucky Secretary of State