Search icon

DOLGENCORP, LLC

Branch

Company Details

Name: DOLGENCORP, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 20 Oct 2008 (17 years ago)
Branch of: DOLGENCORP, LLC, KENTUCKY (Company Number 0017665)
Business ID: 939861
State of Incorporation: KENTUCKY
Principal Office Address: 100 MISSION RIDGEGOODLETTSVILLE, TN 37072
Fictitious names: pOpshelf

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Member

Name Role Address
Dollar General Corporation Member 100 Mission Ridge, Goodlettsville, TN 37072
Kelly Dilts Member 100 Mission Ridge, Goodlettsville, TN 37072
Kyle Hodes Member 100 Mission Ridge, Goodlettsville, TN 37072

Manager

Name Role Address
Emily Taylor Manager 100 Mission Ridge, Goodlettsville, TN 37072
Zachary Brining Manager 100 Mission Ridge, Goodlettsville, TN 37072

Other

Name Role Address
Zachary Brining Other 100 Mission Ridge, Goodlettsville, TN 37072

Treasurer

Name Role Address
Barbara Springer Treasurer 100 Mission Ridge, Goodlettsville, TN 37072

Vice President

Name Role Address
Barbara Springer Vice President 100 Mission Ridge, Goodlettsville, TN 37072
Roderick West Vice President 100 Mission Ridge, Goodlettsville, TN 37072

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-04-14 Annual Report For DOLGENCORP, LLC
Annual Report LLC Filed 2024-04-12 Annual Report For DOLGENCORP, LLC
Annual Report LLC Filed 2023-03-20 Annual Report For DOLGENCORP, LLC
Fictitious Name Registration Filed 2022-10-19 Fictitious Name Registration For DOLGENCORP, LLC
Annual Report LLC Filed 2022-04-13 Annual Report For DOLGENCORP, LLC
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report LLC Filed 2021-03-24 Annual Report For DOLGENCORP, LLC
Annual Report LLC Filed 2020-03-24 Annual Report For DOLGENCORP, LLC
Annual Report LLC Filed 2019-03-29 Annual Report For DOLGENCORP, LLC
Annual Report LLC Filed 2018-03-30 Annual Report For DOLGENCORP, LLC

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-25
Type:
Monitoring
Address:
1188 LOUISVILLE STREET, STARKVILLE, MS, 39759
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-09-24
Type:
Complaint
Address:
3127 U.S. 80, PEARL, MS, 39208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-02-29
Type:
Complaint
Address:
4000 HIGHWAY 61 S, VICKSBURG, MS, 39183
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-01-11
Type:
FollowUp
Address:
9760 OLD HIGHWAY 45 NORTH, LAUDERDALE, MS, 39335
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-11-28
Type:
Monitoring
Address:
6133 MISSISSIPPI 613, LUCEDALE, MS, 39452
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-12-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HOYE
Party Role:
Plaintiff
Party Name:
DOLGENCORP, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-10-29
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ONEMA
Party Role:
Plaintiff
Party Name:
DOLGENCORP, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-07-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
WAITS
Party Role:
Plaintiff
Party Name:
DOLGENCORP, LLC
Party Role:
Defendant

Date of last update: 08 May 2025

Sources: Company Profile on Mississippi Secretary of State Website