Search icon

DSS KENTUCKY, INC.

Company Details

Name: DSS KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2009 (15 years ago)
Authority Date: 28 Dec 2009 (15 years ago)
Last Annual Report: 29 Jun 2010 (15 years ago)
Organization Number: 0750446
Principal Office: 1600 CANTRELL ROAD, LITTLE ROCK, AR 72201
Place of Formation: DELAWARE

Director

Name Role
Paul J. Schroeder, Jr. Director
William Dillard, II Director
Alex Dillard Director
James I. Freeman Director

Vice President

Name Role
James W Cherry, Jr. Vice President
Phillip R Watts Vice President
Alex Dillard Vice President
James Freeman Vice President
Steve Nelson Vice President
William L. Holder, Jr. Vice President
Phillip R. Watts Vice President

President

Name Role
William Dillard, II President

Treasurer

Name Role
Sherrill Wise Treasurer

Secretary

Name Role
Paul J. Schroeder, Jr. Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
DILLIARD'S Inactive 2014-01-01

Filings

Name File Date
App. for Certificate of Withdrawal 2011-01-18
Registered Agent name/address change 2010-07-16
Annual Report 2010-06-29
Registered Agent name/address change 2010-04-19
Application for Certificate of Authority(Corp) 2009-12-28
Certificate of Assumed Name 2009-12-28

Sources: Kentucky Secretary of State