Name: | BELK, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Jan 2000 (25 years ago) |
Authority Date: | 04 Jan 2000 (25 years ago) |
Last Annual Report: | 17 Jun 2013 (12 years ago) |
Organization Number: | 0486346 |
Principal Office: | ATTN: LEGAL DEPT, 2801 WEST TYVOLA ROAD, CHARLOTTE, NC 28217-4500 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
H.W. McKAY BELK | Initial Director |
THOMAS C. NELSON | Initial Director |
Name | Role |
---|---|
THOMAS M BELK, JR | Chairman |
Name | Role |
---|---|
ADAM M ORVOS | CFO |
Name | Role |
---|---|
JOHN R BELK | President |
KATHRYN BUFANO | President |
Name | Role |
---|---|
RALPH A PITTS | Secretary |
Name | Role |
---|---|
THOMAS M BELK, JR. | Director |
H.W. MCKAY BELK | Director |
JOHN ROBERT BELK | Director |
ELIZABETH VALK LONG | Director |
JOHN L TOWNSEND, III | Director |
JOHN R THOMPSON | Director |
THOMAS C NELSON | Director |
JERRI L DEVARD | Director |
ERSKINE B BOWLES | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2014-09-30 |
Annual Report | 2013-06-17 |
Registered Agent name/address change | 2013-02-04 |
Annual Report | 2012-04-13 |
Annual Report | 2011-09-02 |
Annual Report | 2010-04-30 |
Annual Report | 2009-06-08 |
Annual Report | 2008-06-05 |
Annual Report | 2007-04-09 |
Statement of Change | 2006-11-08 |
Sources: Kentucky Secretary of State