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 |
Name | Role |
---|---|
FRED B. PROPHET | Director |
JAMES J TARANGELO | Director |
DAVID C. WAGGONER | Director |
PETER J. MONAGHAM, JR. | Director |
Name | Role |
---|---|
CHARLES QUENTEN WENTWORTH | President |
Name | Role |
---|---|
MAUREEN BAUREIS | Assistant Treasurer |
Name | Role |
---|---|
JAMES J TARANGELO | Treasurer |
Name | Role |
---|---|
FRED B. PROPHET | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9400087 | Civil Rights Employment | 1994-03-14 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | WHITE |
Role | Plaintiff |
Name | RESTAURA, INC. |
Role | Defendant |
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