Name: | THE KRYSTAL COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 24 Oct 1969 (55 years ago) |
Authority Date: | 24 Oct 1969 (55 years ago) |
Last Annual Report: | 22 May 2019 (6 years ago) |
Organization Number: | 0063704 |
Principal Office: | <font face="Book Antiqua">1455 LINCOLN PARKWAY STE 600, DUNWOODY, GA 30346</font> |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
PAUL MACALUSO | CEO |
Name | Role |
---|---|
BERRY EPLEY | CFO |
Name | Role |
---|---|
BERRY EPLEY | Vice President |
Name | Role |
---|---|
SLOANE PERRAS | Secretary |
Name | Role |
---|---|
MICHAEL KLUMP | Director |
J. GLENN SHERRILL | Director |
GORDON L. SMITH | Director |
R. B. DAVENPORT JR. | Director |
Name | Role |
---|---|
R. B. DAVENPORT JR. | Incorporator |
J. GLENN SHERRILL | Incorporator |
GORDON L. SMITH | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2020-10-08 |
Annual Report | 2019-05-22 |
Annual Report | 2018-10-02 |
Annual Report | 2017-04-26 |
Annual Report | 2016-03-09 |
Annual Report | 2015-05-07 |
Principal Office Address Change | 2014-03-20 |
Annual Report | 2014-03-20 |
Principal Office Address Change | 2013-02-18 |
Annual Report | 2013-02-18 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State