Search icon

DOLLAR GENERAL CORPORATION

Headquarter

Company Details

Name: DOLLAR GENERAL CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 2006 (19 years ago)
Authority Date: 26 Jun 2006 (19 years ago)
Last Annual Report: 10 May 2024 (a year ago)
Organization Number: 0641550
Industry: General Merchandise Stores
Number of Employees: Large (100+)
Principal Office: 100 MISSION RIDGE, GOODLETTSVILLE, TN 37072
Place of Formation: TENNESSEE

Links between entities

Type Company Name Company Number State
Headquarter of DOLLAR GENERAL CORPORATION, MISSISSIPPI 648642 MISSISSIPPI
Headquarter of DOLLAR GENERAL CORPORATION, NEW YORK 1166838 NEW YORK
Headquarter of DOLLAR GENERAL CORPORATION, ALABAMA 000-736-322 ALABAMA

Director

Name Role
David Rowland Director
Ralph Santana Director
Michael M. Calbert Director
Warren F. Bryant Director
Ana M. Chadwick Director
Patricia F. Fili-Krushel Director
Timothy I. McGuire Director
Debra A. Sandler Director
Todd J. Vasos Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
Todd J. Vasos Officer

Vice President

Name Role
Carman R. Wenkoff Vice President
Emily C. Taylor Vice President
Rhonda M. Taylor Vice President
Anita C. Elliott Vice President
Kathleen A. Reardon Vice President
Steven R. Deckard Vice President
Kelly M. Dilts Vice President
Roderick J. West Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 083-NQ-208538 NQ Retail Malt Beverage Package License Active 2025-04-08 2025-04-08 - 2025-08-31 8522 US Highway 460 W, Means, Menifee, KY 40346
Department of Alcoholic Beverage Control 083-NQ-208540 NQ Retail Malt Beverage Package License Active 2025-04-08 2025-04-08 - 2025-08-31 9698 Highway 1274, Wellington, Menifee, KY 40387
Department of Alcoholic Beverage Control 083-NQ-208519 NQ Retail Malt Beverage Package License Active 2025-04-07 2025-04-07 - 2025-08-31 8515 US Highway 460 E, Wellington, Menifee, KY 40387
Department of Alcoholic Beverage Control 067-NQ-208490 NQ Retail Malt Beverage Package License Active 2025-04-04 2025-04-04 - 2025-08-31 3433 Highway 119 N, Whitesburg, Letcher, KY 41858
Department of Alcoholic Beverage Control 067-NQ-208491 NQ Retail Malt Beverage Package License Active 2025-04-04 2025-04-04 - 2025-08-31 6775 Highway 7 S, Letcher, Letcher, KY 41832
Department of Alcoholic Beverage Control 088-NQ-208429 NQ Retail Malt Beverage Package License Active 2025-04-01 2025-04-01 - 2025-08-31 555 Prestonsburg St, West Liberty, Morgan, KY 41472
Department of Alcoholic Beverage Control 088-NQ-208389 NQ Retail Malt Beverage Package License Active 2025-03-28 2025-03-28 - 2025-08-31 23 Vest Ct, West Liberty, Morgan, KY 41472
Department of Alcoholic Beverage Control 083-NQ-208187 NQ Retail Malt Beverage Package License Active 2025-03-14 2025-03-14 - 2025-08-31 627 Main St, Frenchburg, Menifee, KY 40322
Department of Alcoholic Beverage Control 115-NQ-208194 NQ Retail Malt Beverage Package License Active 2025-03-14 2025-03-14 - 2025-08-31 2460 Main St, Willisburg, Washington, KY 40078
Department of Alcoholic Beverage Control 115-NQ-208188 NQ Retail Malt Beverage Package License Active 2025-03-14 2025-03-14 - 2025-08-31 14281 Highway 555, Willisburg, Washington, KY 40078

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
185955 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-04-10 2025-04-10
Document Name Coverage Letter-KYR10T334.pdf
Date 2025-04-11
Document Download
185831 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-04-01 2025-04-01
Document Name Coverage Letter-KYR10T312.pdf
Date 2025-04-02
Document Download
185585 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-03-27 2025-03-27
Document Name Coverage Letter-KYR10T265.pdf
Date 2025-03-27
Document Download
185581 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-03-24 2025-03-24
Document Name Coverage Letter-KYR10T263.pdf
Date 2025-03-25
Document Download
185584 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-03-20 2025-03-20
Document Name Coverage Letter-KYR10T262.pdf
Date 2025-03-21
Document Download
182643 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-02-27 2025-02-27
Document Name KYR10T150 Coverage Letter.pdf
Date 2025-02-28
Document Download
185152 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-02-19 2025-02-19
Document Name Coverage Letter-KYR10T145.pdf
Date 2025-02-20
Document Download
184918 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-02-10 2025-02-10
Document Name Coverage Letter-KYR10T089.pdf
Date 2025-02-11
Document Download
164135 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-01-24 2025-01-24
Document Name Coverage Letter-KYR10T069.pdf
Date 2025-01-25
Document Download
184482 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-11-27 2024-11-27
Document Name Coverage Letter-KYR10S975.pdf
Date 2024-11-28
Document Download
184360 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-11-19 2024-11-19
Document Name Coverage Letter-KYR10S938.pdf
Date 2024-11-19
Document Download
184147 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-10-23 2024-10-23
Document Name AI 184147 KYR10S879 Coverage Letter.pdf
Date 2024-10-24
Document Download
183862 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-10-18 2024-10-18
Document Name KYR10S865 Coverage Letter.pdf
Date 2024-10-19
Document Download
183860 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-09-25 2024-09-25
Document Name KYR10S788 Coverage Letter.pdf
Date 2024-09-26
Document Download
183627 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-09-06 2024-09-06
Document Name KYR10S706 Coverage Letter.pdf
Date 2024-09-07
Document Download
182854 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-08-19 2024-08-19
Document Name Coverage Letter-KYR10S669.pdf
Date 2024-08-19
Document Download
183036 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-08-15 2024-08-15
Document Name Coverage Letter-KYR10S649.pdf
Date 2024-08-16
Document Download
175622 Water Resources Floodplain Extension Request Approval Issued 2024-07-12 2024-07-12
Document Name Permit 32620 Extension 1.pdf
Date 2024-07-12
Document Download
182854 Water Resources Floodplain New Approval Issued 2024-07-01 2024-07-01
Document Name Permit 35026 Cover Letter.pdf
Date 2024-07-01
Document Download
Document Name Permit 35026 Requirements.pdf
Date 2024-07-01
Document Download
182484 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-06-28 2024-06-28
Document Name KYR10S531 Coverage Letter.pdf
Date 2024-06-29
Document Download

Filings

Name File Date
Annual Report 2024-05-10
Annual Report 2023-06-29
Annual Report 2022-06-29
Annual Report 2021-05-25
Annual Report 2020-05-28
Annual Report 2019-06-04
Annual Report 2018-06-29
Annual Report 2017-05-24
Annual Report 2016-05-23
Registered Agent name/address change 2015-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310653845 0452110 2007-08-08 300 SYCAMORE ST STE 18, ELIZABETHTOWN, KY, 42701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-08-08
Case Closed 2007-08-08

Related Activity

Type Complaint
Activity Nr 206341810
Health Yes
304292923 0452110 2001-08-17 278 NORTH MAIN ST., LEWISBURG, KY, 42256
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-08-17
Case Closed 2001-10-04

Related Activity

Type Complaint
Activity Nr 203128558
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2001-09-06
Abatement Due Date 2001-09-18
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2001-09-06
Abatement Due Date 2001-09-18
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 3
123817405 0452110 1992-11-09 427 BEECH ST, SCOTTSVILLE, KY, 42164
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-11-11
Case Closed 1993-02-19

Related Activity

Type Complaint
Activity Nr 73117194
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-12-14
Abatement Due Date 1993-01-21
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Other Supplies And Parts 4.65
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Rec/Ath/Theat/Musical Supplies 6
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Janitorial & Mainten Supplies 3.5
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 104.25
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Agency Material And Equipment Agency Material And Equipment 11.9
Executive 2025-01-27 2025 Education and Labor Cabinet Department Of Education Supplies Janitorial & Mainten Supplies 18.5
Executive 2025-01-27 2025 Transportation Cabinet Office Of Legal Services Supplies Office Supplies 12.78
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Agency Material And Equipment Agency Material And Equipment 16.9
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Commodities Food Products 5.25
Executive 2025-01-27 2025 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 10

Sources: Kentucky Secretary of State