Search icon

CHICK-FIL-A, INC.

Company Details

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

Director

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

Incorporator

Name Role
S. TRUETT CATHY Incorporator

President

Name Role
Andrew T. Cathy President

Treasurer

Name Role
Brent D Ragsdale Treasurer

Vice President

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

Officer

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

Secretary

Name Role
Lynette Smith Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Permits

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
Document Name KYR10T256 Coverage Letter.pdf
Date 2025-03-15
Document Download
184131 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-10-25 2024-10-25
Document Name KYR10S880 Coverage Letter.pdf
Date 2024-10-26
Document Download
184107 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-10-16 2024-10-16
Document Name AI 184107 KYR10S864 Coverage Letter.pdf
Date 2024-10-17
Document Download
183590 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-09-24 2024-09-24
Document Name KYR10S782 Coverage Letter.pdf
Date 2024-09-25
Document Download
178509 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-07-12 2023-07-12
Document Name KYR10R569 Coverage Letter.pdf
Date 2023-07-13
Document Download
168776 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2021-06-07 2022-09-02
Document Name KYR10P449 Coverage Letter.pdf
Date 2021-06-08
Document Download
167806 Wastewater KPDES Ind Storm Gen Const Approval Issued 2021-03-04 2021-03-04
Document Name KYR10P192 Coverage Letter.pdf
Date 2021-03-05
Document Download
160421 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-01-29 2019-01-29
Document Name Coverage Letter KYR10N247.pdf
Date 2019-01-30
Document Download
82543 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2017-09-15 2018-10-21
Document Name KYR10L827 Coverage Letter.pdf
Date 2017-09-18
Document Download
121607 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-03-26 2015-06-30
Document Name Coverage KYR10I220.pdf
Date 2014-03-27
Document Download

Filings

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