Search icon

SPECIALTY RETAILERS, INC

Company Details

Name: SPECIALTY RETAILERS, INC
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 2003 (21 years ago)
Authority Date: 27 Oct 2003 (21 years ago)
Last Annual Report: 26 Jun 2020 (5 years ago)
Organization Number: 0570888
Principal Office: 27 CRIMSON KING DR, BEAR, DE 19701
Place of Formation: TEXAS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
MICHAEL GLAZER President

Treasurer

Name Role
Rick Stasyszen Treasurer

Vice President

Name Role
Gina Lampman Vice President

Director

Name Role
MICHAEL GLAZER Director

Assumed Names

Name Status Expiration Date
GORDMANS Inactive 2024-08-15
STAGE Inactive 2020-10-06
GOODY'S Inactive 2019-12-29

Filings

Name File Date
App. for Certificate of Withdrawal 2021-06-15
Annual Report 2020-06-26
Annual Report Amendment 2019-11-20
Certificate of Assumed Name 2019-08-15
Annual Report 2019-06-20
Principal Office Address Change 2018-06-13
Annual Report 2018-06-13
Registered Agent name/address change 2017-08-16
Principal Office Address Change 2017-06-08
Annual Report 2017-06-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600167 Civil Rights Employment 2016-10-18 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-18
Termination Date 2017-02-21
Section 1441
Sub Section EA
Status Terminated

Parties

Name MILBY
Role Plaintiff
Name SPECIALTY RETAILERS, INC
Role Defendant
1800033 Americans with Disabilities Act - Employment 2018-03-14 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-14
Termination Date 2019-01-28
Date Issue Joined 2018-04-17
Section 1210
Sub Section 1
Status Terminated

Parties

Name FARLEY
Role Plaintiff
Name SPECIALTY RETAILERS, INC
Role Defendant

Sources: Kentucky Secretary of State