Search icon

SHOE CITY, INC.

Branch

Company Details

Name: SHOE CITY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 09 Jun 1986 (39 years ago)
Branch of: SHOE CITY, INC., ALABAMA (Company Number 000-016-741)
Business ID: 530497
State of Incorporation: ALABAMA
Principal Office Address: ONE RETAIL DRIVEMONTGOMERY, AL 36110

President

Name Role
MORRIS CAPP President

Treasurer

Name Role
THERESA E SHABAREKH Treasurer

Vice President

Name Role
THERESA E SHABAREKH Vice President
BENJAMIN H SHARKER Vice President

Secretary

Name Role
JUDKINS M BRYAN Secretary

Filings

Type Status Filed Date Description
Amendment Form Filed 1994-01-26 Amendment
Revocation Filed 1992-11-10 Revocation
Notice to Dissolve/Revoke Filed 1992-08-25 Notice to Dissolve/Revoke
Annual Report Filed 1991-12-03 Annual Report
Notice to Dissolve/Revoke Filed 1991-09-22 Notice to Dissolve/Revoke
Annual Report Filed 1990-03-06 Annual Report
Annual Report Filed 1989-12-06 Annual Report
Notice to Dissolve/Revoke Filed 1989-10-26 Notice to Dissolve/Revoke
Merger Filed 1986-06-30 Merger
Name Reservation Form Filed 1986-06-09 Name Reservation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800220 Assault, Libel, and Slander 1988-12-22 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 600
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1988-12-22
Termination Date 1989-07-20
Date Issue Joined 1988-12-30

Parties

Name HARRIS
Role Plaintiff
Name SHOE CITY, INC.
Role Defendant

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State