Name: | CHICK-FIL-A, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jun 1978 (47 years ago) |
Authority Date: | 06 Jun 1978 (47 years ago) |
Last Annual Report: | 17 May 2024 (a year ago) |
Organization Number: | 0089683 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
Principal Office: | 5200 BUFFINGTON RD., ATLANTA, GA 30349 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
JAMES L. S. COLLINS | Director |
S. TRUETT CATHY | Director |
JEANETTE CATHY | Director |
Dan T Cathy | Director |
Donald M Cathy | Director |
Andrew T Cathy | Director |
Cheryl Bachelder | Director |
Dale Jones | Director |
Milford McGuirt | Director |
JD Greear | Director |
Name | Role |
---|---|
S. TRUETT CATHY | Incorporator |
Name | Role |
---|---|
Andrew T. Cathy | President |
Name | Role |
---|---|
Brent D Ragsdale | Treasurer |
Name | Role |
---|---|
S. Tammy Pearson | Vice President |
Christopher Todd Sweatt | Vice President |
I. Patrick Gresham | Vice President |
W. Christopher Arbery | Vice President |
Tina A. DeNapoli | Vice President |
Paul W. Trotti | Vice President |
Shane Benson | Vice President |
Janet Bridges | Vice President |
William Dunphy | Vice President |
Michael Erbrick | Vice President |
Name | Role |
---|---|
Donald M. Cathy | Officer |
Dan T. Cathy | Officer |
Jonathan Bridges | Officer |
Clifford Robinson | Officer |
Susannah Frost | Officer |
Onome Okuma | Officer |
Anita Costello | Officer |
Name | Role |
---|---|
Lynette Smith | Secretary |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
185171 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2025-03-14 | 2025-03-14 | |||||||||
|
||||||||||||||
184131 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2024-10-25 | 2024-10-25 | |||||||||
|
||||||||||||||
184107 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2024-10-16 | 2024-10-16 | |||||||||
|
||||||||||||||
183590 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2024-09-24 | 2024-09-24 | |||||||||
|
||||||||||||||
178509 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2023-07-12 | 2023-07-12 | |||||||||
|
||||||||||||||
168776 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2021-06-07 | 2022-09-02 | |||||||||
|
||||||||||||||
167806 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2021-03-04 | 2021-03-04 | |||||||||
|
||||||||||||||
160421 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2019-01-29 | 2019-01-29 | |||||||||
|
||||||||||||||
82543 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2017-09-15 | 2018-10-21 | |||||||||
|
||||||||||||||
121607 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2014-03-26 | 2015-06-30 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Principal Office Address Change | 2024-05-17 |
Annual Report | 2023-06-15 |
Annual Report | 2022-06-09 |
Annual Report | 2021-06-10 |
Annual Report | 2020-05-20 |
Annual Report | 2019-05-06 |
Annual Report | 2018-04-30 |
Annual Report | 2017-05-01 |
Annual Report | 2016-06-09 |
Sources: Kentucky Secretary of State