Search icon

BELK, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Initial Director

Name Role
H.W. McKAY BELK Initial Director
THOMAS C. NELSON Initial Director

Chairman

Name Role
THOMAS M BELK, JR Chairman

CFO

Name Role
ADAM M ORVOS CFO

President

Name Role
JOHN R BELK President
KATHRYN BUFANO President

Secretary

Name Role
RALPH A PITTS Secretary

Director

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

Filings

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