Search icon

KFC ENTERPRISES, INC.

Company Details

Name: KFC ENTERPRISES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 1985 (40 years ago)
Authority Date: 02 Jan 1985 (40 years ago)
Last Annual Report: 18 Apr 2002 (23 years ago)
Organization Number: 0196990
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: 1441 GARDINER LANE, P. O. BOX 35910, LOUISVILLE, KY 40232
Place of Formation: DELAWARE

President

Name Role
Cheryl A Bachelder President

Vice President

Name Role
R Scott Toop Vice President

Treasurer

Name Role
Debbie Medley Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
R Scott Toop Secretary

Director

Name Role
R Scott Toop Director
Cheryl A Bachelder Director
RICHARD P. MAYER Director
MICHAEL J. MCGRAW Director

Incorporator

Name Role
L. M. CUSTIS Incorporator

Former Company Names

Name Action
QUICK SERVICE RESTAURANTS, INC. Old Name
R. J. REYNOLDS QUICK SERVICE RESTAURANTS, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 2003-02-28
Annual Report 2002-06-10
Annual Report 2001-07-24
Annual Report 2000-08-04
Annual Report 1999-08-18
Annual Report 1998-08-25
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