Name: | AL COPELAND ENTERPRISES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 25 Apr 1969 (56 years ago) |
Authority Date: | 25 Apr 1969 (56 years ago) |
Last Annual Report: | 29 Jun 1992 (33 years ago) |
Organization Number: | 0059997 |
Principal Office: | SAMUEL N. FRANKEL, ESQ, 359 EAST PACES FERRY ROAD,, SUITE 400, ATLANTA, GA 30305 |
Place of Formation: | TEXAS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
J. DAVID BAMBERGER | Director |
HENRY C. CARNEY, JR. | Director |
GEORGE W. CHURCH, JR. | Director |
RICHARD P. CHURCH | Director |
JAMES R. HALE | Director |
Name | Role |
---|---|
J. DAVID BAMBERGER | Incorporator |
HENRY C. CARNEY | Incorporator |
GEORGE W. CHURCH, JR. | Incorporator |
RICHARD P. CHURCH | Incorporator |
JAMES R. HALE | Incorporator |
Name | Action |
---|---|
CHURCH'S FRIED CHICKEN, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 1993-04-29 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Amendment | 1989-11-10 |
Annual Report | 1989-07-01 |
Amendment | 1988-05-31 |
Amendment | 1982-05-15 |
Amendment | 1978-10-13 |
Amendment | 1977-05-03 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State