Search icon

RESTAURA, INC.

Company Details

Name: RESTAURA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Aug 1956 (69 years ago)
Authority Date: 27 Aug 1956 (69 years ago)
Last Annual Report: 27 Jun 2022 (3 years ago)
Organization Number: 0112589
Principal Office: 2400 MARKET ST., PHILADELPHIA, PA 19103
Place of Formation: MICHIGAN

Director

Name Role
FRED B. PROPHET Director
JAMES J TARANGELO Director
DAVID C. WAGGONER Director
PETER J. MONAGHAM, JR. Director

President

Name Role
CHARLES QUENTEN WENTWORTH President

Assistant Treasurer

Name Role
MAUREEN BAUREIS Assistant Treasurer

Treasurer

Name Role
JAMES J TARANGELO Treasurer

Incorporator

Name Role
FRED B. PROPHET Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
GREYHOUND FOOD MANAGEMENT, INC. Old Name
POST HOUSES, INC. Merger
PROPHET FOODS CO. Old Name
GREYHOUND POST HOUSES, INC. Old Name
Out-of-state Merger
THE PROPHET CO. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-06-27
Annual Report 2021-05-07
Annual Report 2020-06-09
Principal Office Address Change 2019-06-23
Annual Report 2019-06-23
Annual Report 2018-04-19
Annual Report 2017-08-08
Annual Report 2016-05-16
Annual Report 2015-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400087 Civil Rights Employment 1994-03-14 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1994-03-14
Termination Date 1994-08-22
Date Issue Joined 1994-04-25
Section 1441

Parties

Name WHITE
Role Plaintiff
Name RESTAURA, INC.
Role Defendant
9400146 Civil Rights Employment 1994-05-02 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1994-05-02
Termination Date 1995-04-28
Date Issue Joined 1994-05-06
Section 1441

Parties

Name WILSON
Role Plaintiff
Name RESTAURA, INC.
Role Defendant

Sources: Kentucky Secretary of State