Search icon

FLORENZ, INC.

Headquarter

Company Details

Name: FLORENZ, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 06 Jan 1984 (41 years ago)
Last Annual Report: 28 Mar 2002 (23 years ago)
Organization Number: 0191156
ZIP code: 40579
City: Lexington
Primary County: Fayette County
Principal Office: P O BOX 11988, LEXINGTON, KY 40579
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of FLORENZ, INC., ALABAMA 000-760-410 ALABAMA
Headquarter of FLORENZ, INC., ILLINOIS CORP_51278895 ILLINOIS
Headquarter of FLORENZ, INC., FLORIDA 821600 FLORIDA
Headquarter of FLORENZ, INC., FLORIDA 826847 FLORIDA
Headquarter of FLORENZ, INC., ILLINOIS CORP_54465297 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTERN RESTAURANTS, INC. 401(K) PLAN 2023 610899554 2024-04-30 WESTERN RESTAURANTS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 722511
Sponsor’s telephone number 5022722195
Plan sponsor’s address 3309 COLLINS LANE, LOUISVILLE, KY, 40245
WESTERN RESTAURANTS, INC. 401(K) PLAN 2022 610899554 2023-05-24 WESTERN RESTAURANTS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 722511
Sponsor’s telephone number 5022722195
Plan sponsor’s address 3309 COLLINS LANE, LOUISVILLE, KY, 40245
WESTERN RESTAURANTS, INC. 401(K) PLAN 2021 610899554 2022-06-02 WESTERN RESTAURANTS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 722511
Sponsor’s telephone number 5022722195
Plan sponsor’s address 3309 COLLINS LANE, LOUISVILLE, KY, 40245
WESTERN RESTAURANTS, INC. 401(K) PLAN 2020 610899554 2021-07-12 WESTERN RESTAURANTS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 722511
Sponsor’s telephone number 5022722195
Plan sponsor’s address 3309 COLLINS LANE, LOUISVILLE, KY, 40245
WESTERN RESTAURANTS, INC. 401(K) PLAN 2019 610899554 2020-06-18 WESTERN RESTAURANTS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 722511
Sponsor’s telephone number 5022722195
Plan sponsor’s address 3309 COLLINS LANE, LOUISVILLE, KY, 40245
WESTERN RESTAURANTS, INC. 401(K) PLAN 2018 610899554 2019-07-25 WESTERN RESTAURANTS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 722511
Sponsor’s telephone number 5022722195
Plan sponsor’s address 3309 COLLINS LANE, LOUISVILLE, KY, 40245
WESTERN RESTAURANTS, INC. 401(K) PLAN 2017 610899554 2018-07-31 WESTERN RESTAURANTS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 722511
Sponsor’s telephone number 5022722195
Plan sponsor’s address 3309 COLLINS LANE, LOUISVILLE, KY, 40245
WESTERN RESTAURANTS, INC. 401(K) PLAN 2016 610899554 2017-07-25 WESTERN RESTAURANTS, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 722511
Sponsor’s telephone number 5022722195
Plan sponsor’s address 3309 COLLINS LANE, LOUISVILLE, KY, 40245
WESTERN RESTAURANTS, INC. 401(K) RETIREMENT PLAN 2015 610899554 2016-07-05 WESTERN RESTAURANTS, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 722511
Sponsor’s telephone number 5022722195
Plan sponsor’s address 3309 COLLINS LANE, LOUISVILLE, KY, 40245
WESTERN RESTAURANTS, INC. 401(K) RETIREMENT PLAN 2014 610899554 2015-10-12 WESTERN RESTAURANTS, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 722511
Sponsor’s telephone number 5022456623
Plan sponsor’s address 10000 SHELBYVILLE RD STE 100, LOUISVILLE, KY, 402232950

Vice President

Name Role
MARK J PLUMMER Vice President

Secretary

Name Role
FORREST W ROGSDALE III Secretary

Director

Name Role
Sidney J. Feltenstein Director
PEGGY BRITTON Director
WILLIAM E. ANDERSON, II Director

President

Name Role
SIDNEY J FELTENSTEIN President

Incorporator

Name Role
PEGGY BRITTON Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
JERRICO OF SHELBYVILLE, KENTUCKY, INC. Merger
LJS ADVERTISING, INC. Merger
LONG JOHN SILVER'S RESTAURANTS, INC. Merger
SILVER'S ENTERPRISES, INC. Merger
LONG JOHN SILVER'S OF LEXINGTON, KY., INC. Merger
LONG JOHN SILVER'S OF BOWLING GREEN, KY., INC. Merger
LONG JOHN SILVER'S OF RICHMOND, KENTUCKY, INC. Merger
ABBOTT ADVERTISING AGENCY, INC. Old Name
LONG JOHN SILVER'S PROPERTIES, INC. Merger
FLORENZ, INC. Merger

Filings

Name File Date
Annual Report 2002-05-21
Annual Report 2001-07-24
Annual Report 2000-08-01
Amended and Restated Articles 1999-09-28
Statement of Change 1999-09-13
Annual Report 1999-06-03
Annual Report 1998-06-02
Statement of Change 1996-07-26
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State