Name: | 1233 CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Dec 1982 (42 years ago) |
Authority Date: | 07 Dec 1982 (42 years ago) |
Last Annual Report: | 21 May 2001 (24 years ago) |
Organization Number: | 0172689 |
Principal Office: | TAX DEPT, P. O. BOX 4349, ANAHEIM, CA 92803 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ANDREW F PUZDER | Director |
WILLIAM P FOLEY II | Director |
EDWIN L. OURANT | Director |
DONALD R. JACKSON | Director |
GERALD S. OFFICE, JR. | Director |
DONALD R.JACKSON | Director |
Name | Role |
---|---|
E MICHAEL MURPHY | Secretary |
Name | Role |
---|---|
ROBERT A WILSON | Vice President |
Name | Role |
---|---|
JEFFRY A. MELNICK | Incorporator |
JEFFREY A. MELNICK | Incorporator |
Name | Role |
---|---|
ANDREW PUZDER | President |
Name | Action |
---|---|
CASA LUPITA RESTAURANTS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2001-06-28 |
Certificate of Withdrawal | 2001-05-29 |
Statement of Change | 2000-07-07 |
Annual Report | 2000-05-16 |
Annual Report | 1999-05-19 |
Annual Report | 1998-04-30 |
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