Name: | FRANCHISES AMERICAN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 1968 (57 years ago) |
Organization Date: | 04 Oct 1968 (57 years ago) |
Last Annual Report: | 30 Jun 1992 (33 years ago) |
Organization Number: | 0018428 |
Principal Office: | 3019 HUNSINGER LANE, LOUISVILLE, KY 402202332 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
D. A. STUBBLEFIELD, II | Incorporator |
ROBERT W. WHITE | Incorporator |
WILLIAM D. JONES | Incorporator |
Name | Role |
---|---|
HAROLD G. BUNGER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CARDINAL CLIPPERS | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1993-11-02 |
Annual Report | 1992-07-01 |
Certificate of Withdrawal of Assumed Name | 1991-10-04 |
Annual Report | 1991-07-01 |
Reinstatement | 1990-08-28 |
Statement of Change | 1990-08-28 |
Annual Report | 1990-07-01 |
Revocation Return | 1987-03-15 |
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice Return | 1986-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13927058 | 0452110 | 1982-06-15 | 12200 SHELBYVILLE RD, Louisville, KY, 40243 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1982-09-10 |
Abatement Due Date | 1982-09-17 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1982-09-10 |
Abatement Due Date | 1982-09-17 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1982-09-10 |
Abatement Due Date | 1982-09-17 |
Nr Instances | 1 |
Citation ID | 01004A |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1982-09-10 |
Abatement Due Date | 1982-09-17 |
Nr Instances | 1 |
Citation ID | 01004B |
Citaton Type | Other |
Standard Cited | 19100157 G03 |
Issuance Date | 1982-09-10 |
Abatement Due Date | 1982-09-17 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 20180 401 |
Issuance Date | 1982-09-10 |
Abatement Due Date | 1982-09-17 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State