Search icon

GOLDEN CORRAL CORPORATION

Company Details

Name: GOLDEN CORRAL CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 1977 (47 years ago)
Authority Date: 06 Dec 1977 (47 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Organization Number: 0149271
Industry: Eating and Drinking Places
Number of Employees: Large (100+)
Principal Office: P. O. BOX 29502, 5151 GLENWOOD AVE., RALEIGH, NC 27626
Place of Formation: NORTH CAROLINA

Director

Name Role
Michael Lance Trenary Director
O Temple Sloan Director
STANLEY WINBORNE, JR. Director
Easter Maynard Director
Van Eure Director
Mark Nelson Director
Shirley Reece Director
Richard E Rivera Director
William R McNeal Director
JAMES H. MAYNARD Director

Treasurer

Name Role
JAMES D LAVERTY Treasurer

Secretary

Name Role
R CHAPPELL PHILLIPS Secretary

President

Name Role
M LANCE TRENARY President

Vice President

Name Role
RACHELLE R WOLFORD Vice President
DAVID M CONKLIN Vice President
PAUL A HANKE Vice President
DAWN S GILLIS Vice President

Incorporator

Name Role
LOWRY M. BETTS Incorporator
JOHN M. MCCORMICK Incorporator
J. C. PITTMAN Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
THE GOLDEN CORRAL CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-07
Annual Report 2022-06-09
Annual Report 2021-05-05
Annual Report 2020-06-10
Annual Report 2019-05-28
Annual Report 2018-06-15
Annual Report 2017-06-12
Annual Report 2016-05-20
Registered Agent name/address change 2015-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301352001 0452110 1996-10-17 1770 SOUTH GREEN STREET, HENDERSON, KY, 42420
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1996-10-18
Case Closed 1996-10-18

Related Activity

Type Complaint
Activity Nr 201842002
Safety Yes

Sources: Kentucky Secretary of State