Name: | RESTAURANT SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 1978 (47 years ago) |
Organization Date: | 18 Sep 1978 (47 years ago) |
Last Annual Report: | 20 Apr 1988 (37 years ago) |
Organization Number: | 0113204 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 200 N. FLOYD ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JAMES BRADY | Director |
HUNT COLLINS | Director |
Name | Role |
---|---|
BEVERLEE S. LANCE | Incorporator |
Name | Role |
---|---|
TOMMY S. BORDERS | Registered Agent |
Name | Action |
---|---|
B-C FOOD SERVICE CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
TOMMY BORDERS MEATS | Inactive | - |
TOMMY BORDERS FOODS | Inactive | - |
TOMMY BORDERS FOOD COMPANY | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Certificate of Withdrawal of Assumed Name | 1989-04-04 |
Certificate of Withdrawal of Assumed Name | 1989-04-04 |
Certificate of Withdrawal of Assumed Name | 1989-04-04 |
Annual Report | 1986-07-01 |
Statement of Change | 1985-07-15 |
Letters | 1985-07-15 |
Annual Report | 1979-06-25 |
Amendment | 1978-10-30 |
Sources: Kentucky Secretary of State