Name: | CARSON PIRIE SCOTT, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jan 1999 (26 years ago) |
Authority Date: | 28 Jan 1999 (26 years ago) |
Last Annual Report: | 21 Apr 2005 (20 years ago) |
Branch of: | CARSON PIRIE SCOTT, INC., ALABAMA (Company Number 000-036-224) |
Organization Number: | 0468492 |
Principal Office: | 2801 EAST MARKET STREET, YORK, PA 17405 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
Wes Burton, Jr. | Treasurer |
Name | Role |
---|---|
Charles J. Hansen | Secretary |
Name | Role |
---|---|
Douglas Coltharp | President |
Name | Role |
---|---|
Steven J. Hutkai | Vice President |
Name | Role |
---|---|
James Coggin | Director |
Douglas Coltharp | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
PARISIAN, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CLUB LIBBY LU | Inactive | 2010-03-22 |
PROFFITT'S | Inactive | 2009-02-09 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Certificate of Withdrawal | 2006-05-31 |
Amendment | 2006-03-31 |
Certificate of Withdrawal of Assumed Name | 2006-03-27 |
Annual Report | 2005-04-21 |
Certificate of Assumed Name | 2005-03-22 |
Annual Report | 2003-09-24 |
Name Renewal | 2003-08-28 |
Annual Report | 2002-05-22 |
Annual Report | 2001-05-01 |
Sources: Kentucky Secretary of State