Name: | DSW SHOE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Aug 2002 (23 years ago) |
Authority Date: | 27 Aug 2002 (23 years ago) |
Last Annual Report: | 16 May 2012 (13 years ago) |
Organization Number: | 0543406 |
Principal Office: | 810 DSW DRIVE, COLUMBUS, OH 43219 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KURT GATTERDAM | Treasurer |
Name | Role |
---|---|
MARLA A WALTERS | Vice President |
Name | Role |
---|---|
CAROLEE FRIEDLANDER | Director |
HARVEY L SONNENBURG | Director |
ALLAN J TANNENBAUM | Director |
Name | Role |
---|---|
DOUGLAS J. PROBST | CFO |
Name | Role |
---|---|
WILLIAM L JORDAN | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MICHAEL MACDONALD | President |
Name | Action |
---|---|
SHONAC CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
DSW INC. | Unknown | - |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Registered Agent name/address change | 2015-10-27 |
Revocation of Certificate of Authority | 2013-09-28 |
Annual Report | 2012-05-16 |
Annual Report | 2011-02-21 |
Annual Report | 2010-05-18 |
Principal Office Address Change | 2009-04-30 |
Annual Report | 2009-04-21 |
Annual Report Amendment | 2009-04-21 |
Annual Report | 2008-05-30 |
Sources: Kentucky Secretary of State