Name: | FRISCH KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jul 1953 (72 years ago) |
Organization Date: | 28 Jul 1953 (72 years ago) |
Last Annual Report: | 10 Jun 1999 (26 years ago) |
Organization Number: | 0018891 |
Principal Office: | 2800 GILBERT AVENUE, CINCINNATI, OH 45206 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
JACK MAIER | Incorporator |
HAROLD M. BARON | Incorporator |
N. A. DOWNING | Incorporator |
Name | Role |
---|---|
Donald H Walker | Vice President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
W Gary King | Secretary |
Name | Role |
---|---|
Craig F Maier | President |
Name | Role |
---|---|
Donald H Walker | Treasurer |
Name | Action |
---|---|
(NQ) FRISH OHIO, LLC | Merger |
(NQ) FRISCH INDIANA, LLC | Merger |
FRISCH KENTUCKY, LLC | Merger |
FRISCH BLUEGRASS, LLC | Old Name |
FRISCH KENTUCKY, INC. | Merger |
FRISCH NEWPORT, INC. | Old Name |
FRISCH'S NEWPORT BIG BOY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 1999-07-08 |
Annual Report | 1998-06-26 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State