Search icon

CEC ENTERTAINMENT, INC.

Company Details

Name: CEC ENTERTAINMENT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 1981 (44 years ago)
Authority Date: 02 Mar 1981 (44 years ago)
Last Annual Report: 30 Jul 2024 (9 months ago)
Organization Number: 0154155
Industry: Eating and Drinking Places
Number of Employees: Large (100+)
Principal Office: 1707 MARKET PLACE BLVD. SUITE 200, IRVING, TX 75063
Place of Formation: KANSAS

Secretary

Name Role
David A. Deck Secretary

Treasurer

Name Role
Blake Huggins Treasurer

Vice President

Name Role
TONY HOWARD Vice President

Director

Name Role
David McKillips Director
ROBERT L. BROCK Director
ANDREW J. WHELAN Director
JAMES W. PARRISH Director
ROLFE E. KENNARD Director
MICHAEL R. PHENIX Director

Incorporator

Name Role
LAWRENCE D. ROBINSON Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
David McKillips President

Former Company Names

Name Action
SHOWBIZ PIZZA TIME, INC. Old Name
SHOWBIZ PIZZA PLACE, INC. Old Name

Assumed Names

Name Status Expiration Date
PASQUALLY'S PIZZA AND WINGS Active 2027-03-14
CHUCK E. CHEESE'S Inactive 2019-03-22

Filings

Name File Date
App. for Certificate of Withdrawal 2024-08-01
Annual Report 2024-07-30
Annual Report 2023-08-11
Annual Report 2022-06-21
Certificate of Assumed Name 2022-03-14
Annual Report 2021-06-18
Annual Report 2020-06-11
Annual Report 2019-06-13
Annual Report 2018-06-26
Annual Report 2017-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317639110 0452110 2014-08-20 5141 HINKELVILLE ROAD, PADUCAH, KY, 42001
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-10-24
Case Closed 2016-01-08

Related Activity

Type Complaint
Activity Nr 209261049
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 2031002
Issuance Date 2014-11-20
Abatement Due Date 2014-12-18
Current Penalty 1000.0
Initial Penalty 3750.0
Contest Date 2014-12-09
Final Order 2015-09-01
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2014-11-20
Abatement Due Date 2014-12-03
Contest Date 2014-12-09
Final Order 2015-09-01
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2014-11-20
Abatement Due Date 2014-12-08
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 2014-11-20
Abatement Due Date 2014-12-08
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Complaint
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600198 Personal Injury - Product Liability 2016-04-01 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-04-01
Termination Date 2017-03-10
Date Issue Joined 2016-04-04
Section 1441
Sub Section NR
Status Terminated

Parties

Name W.
Role Plaintiff
Name CEC ENTERTAINMENT, INC.
Role Defendant

Sources: Kentucky Secretary of State