Name: | CORBIN RESTAURANTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 1964 (61 years ago) |
Organization Date: | 02 Jun 1964 (61 years ago) |
Last Annual Report: | 04 Jun 2024 (a year ago) |
Organization Number: | 0114041 |
Industry: | Eating and Drinking Places |
Number of Employees: | Large (100+) |
ZIP code: | 40965 |
City: | Middlesboro |
Primary County: | Bell County |
Principal Office: | 1910 CUMBERLAND AVE, 1910 Cumberland Ave, MIDDLESBORO, KY 40965 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
James J. Shoffner | President |
Name | Role |
---|---|
Kelly C. Shoffner | Vice President |
Name | Role |
---|---|
Kelly C. Shoffner | Director |
James J. Shoffner | Director |
WILLIAM G. REED | Director |
CHARLES W. GOODNIGHT | Director |
JOE E. MELLEN | Director |
JAMES W. FURBEE | Director |
Name | Role |
---|---|
DELMER D. HOWARD | Incorporator |
Name | Role |
---|---|
ROBERT L BROWN, III | Registered Agent |
Name | Action |
---|---|
CRI RESTAURANTS, LLC | Merger |
Out-of-state | Merger |
LONDON RESTAURANTS, INC. | Merger |
MIDDLESBORO RESTAURANT, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Principal Office Address Change | 2024-06-04 |
Registered Agent name/address change | 2024-06-04 |
Annual Report | 2023-03-14 |
Annual Report Amendment | 2022-05-25 |
Sources: Kentucky Secretary of State