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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
CATHERINE LONG | Vice President |
JULIE DIMOND | Vice President |
Name | Role |
---|---|
CHRISTOPHER VOLK | President |
Name | Role |
---|---|
MICHAEL BENNETT | Secretary |
Name | Role |
---|---|
JULIE DIMOND | Signature |
Name | Role |
---|---|
MORTON FLEISCHER | Chairman |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500144 | Other Contract Actions | 2005-09-06 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHOPKO STORES, INC. |
Role | Defendant |
Name | LOUISA JUNCTION LTD |
Role | Plaintiff |
Sources: Kentucky Secretary of State