Search icon

SHOPKO STORES, INC.

Company Details

Name: SHOPKO STORES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Mar 1999 (26 years ago)
Authority Date: 11 Mar 1999 (26 years ago)
Last Annual Report: 23 Oct 2006 (19 years ago)
Organization Number: 0470826
Principal Office: 14631 N. SCOTTSDALE RD., STE 200, SCOTTSDALE, AZ 85254
Place of Formation: WISCONSIN

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
CATHERINE LONG Vice President
JULIE DIMOND Vice President

President

Name Role
CHRISTOPHER VOLK President

Secretary

Name Role
MICHAEL BENNETT Secretary

Signature

Name Role
JULIE DIMOND Signature

Chairman

Name Role
MORTON FLEISCHER Chairman

Filings

Name File Date
Revocation of Certificate of Authority 2007-11-01
Annual Report 2006-10-23
Annual Report 2005-03-31
Annual Report 2003-06-24
Annual Report 2002-09-25
Annual Report 2001-05-21
Annual Report 2000-06-28
Application for Certificate of Authority 1999-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500144 Other Contract Actions 2005-09-06 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2005-09-06
Termination Date 2006-04-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name SHOPKO STORES, INC.
Role Defendant
Name LOUISA JUNCTION LTD
Role Plaintiff

Sources: Kentucky Secretary of State