Search icon

CLUB LIBBY LU, INC.

Branch

Company Details

Name: CLUB LIBBY LU, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 2006 (19 years ago)
Authority Date: 02 Mar 2006 (19 years ago)
Last Annual Report: 25 Jun 2009 (16 years ago)
Branch of: CLUB LIBBY LU, INC., ILLINOIS (Company Number CORP_63897035)
Organization Number: 0631992
Principal Office: 12 EAST 49TH STREET, NEW YORK, NY 10017
Place of Formation: ILLINOIS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
MICHAEL RODGERS Assistant Secretary
JULIA BENTLEY Assistant Secretary
MARY DROLET Assistant Secretary
ERIC FAIRES Assistant Secretary
KENNETH L METZNER Assistant Secretary

Vice President

Name Role
MEREDITH FOGEL Vice President
JERRY KIRBY Vice President
RON C LLEWELLYN Vice President
CELESTE L TATE Vice President

Secretary

Name Role
MICHAEL A BRIZEL Secretary

Treasurer

Name Role
DENNIS LONG Treasurer

Director

Name Role
MICHAEL RODGERS Director
KEVIN G WILLS Director

President

Name Role
KEVIN G WILLS President

Former Company Names

Name Action
MCRAE'S STORES SERVICES, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-27
App. for Certificate of Withdrawal 2009-11-02
Annual Report 2009-06-25
Annual Report 2008-06-06
Annual Report 2007-08-24
Principal Office Address Change 2007-08-24
Amendment 2006-03-27
Application for Certificate of Authority 2006-03-02
Name Reservation 2006-02-13

Sources: Kentucky Secretary of State