Detail by Entity Name

Foreign Profit Corporation

BIG LOTS STORES, INC.

Filing Information
P38434 31-1186811 04/16/1992 OH INACTIVE WITHDRAWAL 05/04/2022 NONE
Principal Address
4900 E Dublin Granville Rd
COLUMBUS, OH 43081

Changed: 04/24/2018
Mailing Address
4900 E Dublin Granville Rd
TAX DEPARTMENT
COLUMBUS, OH 43081

Changed: 04/24/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 11/29/2005

Address Changed: 11/29/2005
Officer/Director Detail Name & Address

Title Secretary

Robins, Ronald
4900 E Dublin Granville Rd
COLUMBUS, OH 43081

Title VPT

Hutkai, Steve M
4900 E Dublin Granville Rd
COLUMBUS, OH 43081

Title VP, CFO

Ramsden, Jonathan
4900 E Dublin Granville Rd
COLUMBUS, OH 43081

Title Treasurer

Judd, Jason
4900 E Dublin Granville Rd
COLUMBUS, OH 43081

Annual Reports
Report YearFiled Date
2020 04/28/2020
2021 04/19/2021
2022 04/29/2022

Document Images
05/04/2022 -- Withdrawal View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
06/20/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
11/29/2005 -- Reg. Agent Change View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
06/09/2004 -- Reg. Agent Change View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
09/08/2003 -- ANNUAL REPORT View image in PDF format
05/16/2002 -- ANNUAL REPORT View image in PDF format
08/06/2001 -- Name Change View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
04/09/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- REG. AGENT CHANGE View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format