Search icon

AL COPELAND ENTERPRISES, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
J. DAVID BAMBERGER Director
HENRY C. CARNEY, JR. Director
GEORGE W. CHURCH, JR. Director
RICHARD P. CHURCH Director
JAMES R. HALE Director

Incorporator

Name Role
J. DAVID BAMBERGER Incorporator
HENRY C. CARNEY Incorporator
GEORGE W. CHURCH, JR. Incorporator
RICHARD P. CHURCH Incorporator
JAMES R. HALE Incorporator

Former Company Names

Name Action
CHURCH'S FRIED CHICKEN, INC. Old Name

Filings

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