Company Details
Name: |
F. W. WOOLWORTH CO. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Effective Date: |
31 Oct 1912 (112 years ago)
|
Business ID: |
211362 |
State of Incorporation: |
NEW YORK |
Principal Office Address: |
233 BROADWAYNEW YORK, NY 10279-201 |
Vice President
Name |
Role |
Address |
GARY M BAHLER
|
Vice President
|
No data
|
RICHARD C LUY
|
Vice President
|
No data
|
TERRY TALLEY
|
Vice President
|
233 BROADWAY, NEW YORK, NY 10279
|
Treasurer
Name |
Role |
JOHN H CANNON
|
Treasurer
|
Director
Name |
Role |
RICHARD C LUY
|
Director
|
DALE W HILPERT
|
Director
|
President
Name |
Role |
DALE W HILPERT
|
President
|
Secretary
Name |
Role |
SHEILAGH M CLARKE
|
Secretary
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
118 NORTH CONGRESS STREET, JACKSON, MS 39205
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
1998-09-11
|
Amendment
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9800017
|
Civil Rights Employment
|
1998-01-14
|
settled
|
|
Circuit |
Fifth Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1998-01-14
|
Termination Date |
1998-10-22
|
Pretrial Conference Date |
1998-05-13
|
Section |
1331
|
Parties
Name |
DEPRIEST
|
Role |
Plaintiff
|
|
Name |
F. W. WOOLWORTH CO.
|
Role |
Defendant
|
|
|
Date of last update: 16 Apr 2025
Sources:
Mississippi Secretary of State