Name: | KFC NATIONAL MANAGEMENT COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Nov 1970 (54 years ago) |
Authority Date: | 19 Nov 1970 (54 years ago) |
Last Annual Report: | 25 Apr 2002 (23 years ago) |
Organization Number: | 0114781 |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | KFC NATIONAL MANAGEMENT CO., ATTN: TAX DEPT., P. O. BOX 35910, 1441 GARDINER LN., LOUISVILLE, KY 40232 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
HARLAND M. ADAMS | Incorporator |
MAURINE F. MCGUIRE | Incorporator |
MILDRED RUGGLES | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
KENTUCKY FRIED CHICKEN OF LOUISVILLE, INC. | Merger |
COMMENCO CORPORATION | Merger |
SALT'S OPERATING COMPANY OF NORTHERN KENTUCKY, LIMITED | Merger |
SALT'S OF SHELBYVILLE ROAD, LIMITED | Old Name |
Out-of-state | Merger |
COLONEL'S FOODS, INC. | Old Name |
SALT'S OF MADISON-COVINGTON, LIMITED | Old Name |
SALT'S OF BARDSTOWN RD.-LOUISVILLE, LIMITED | Merger |
K F C OF KENTUCKY, INC. | Merger |
K F C OF TEXAS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
MASTERTECH | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Certificate of Withdrawal | 2003-01-29 |
Annual Report | 2002-06-17 |
Annual Report | 2001-07-03 |
Annual Report | 2000-08-04 |
Annual Report | 1999-08-10 |
Annual Report | 1998-08-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State