Name: | TGI FRIDAY'S INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Oct 1975 (49 years ago) |
Authority Date: | 27 Oct 1975 (49 years ago) |
Last Annual Report: | 07 May 2024 (a year ago) |
Branch of: | TGI FRIDAY'S INC., NEW YORK (Company Number 284724) |
Organization Number: | 0184595 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
Principal Office: | TAX DEPARTMENT - LICENSING & PERMITS, 19111 DALLAS PARKWAY, SUITE 165, DALLAS, TX 75287 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Nik Rupp | Treasurer |
Name | Role |
---|---|
Ray Risley | President |
Name | Role |
---|---|
Jennifer Rote | Secretary |
Name | Role |
---|---|
Ray Risley | Director |
Nik Rupp | Director |
DANIEL R. SCOGGIN | Director |
W. JEFFERIES MANN | Director |
WALTER S. HENRION | Director |
ALAN N. STILLMAN | Director |
JACK E. PRATT | Director |
Name | Role |
---|---|
DANIEL R. SCOGGIN | Incorporator |
ROBERT J. LEE | Incorporator |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Registered Agent |
Name | Action |
---|---|
T G I FRIDAY'S INC. | Old Name |
Out-of-state | Merger |
Name | File Date |
---|---|
Annual Report | 2024-05-07 |
Principal Office Address Change | 2023-05-16 |
Annual Report | 2023-05-16 |
Annual Report | 2022-02-14 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-03-20 |
Annual Report | 2018-06-06 |
Annual Report | 2018-06-06 |
Annual Report | 2017-05-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9800332 | Other Personal Injury | 1998-08-12 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MARCUM |
Role | Plaintiff |
Name | TGI FRIDAY'S INC. |
Role | Defendant |
Sources: Kentucky Secretary of State