Name: | GRAND RESTAURANT CORP. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 1985 (40 years ago) |
Organization Date: | 14 Feb 1985 (40 years ago) |
Last Annual Report: | 09 Nov 1989 (35 years ago) |
Organization Number: | 0198249 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 771 CORPORATE DR., STE. 400, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 600000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GRAND RESTAURANT CORP., MISSISSIPPI | 520963 | MISSISSIPPI |
Headquarter of | GRAND RESTAURANT CORP., ALABAMA | 000-886-655 | ALABAMA |
Headquarter of | GRAND RESTAURANT CORP., NEW YORK | 992168 | NEW YORK |
Headquarter of | GRAND RESTAURANT CORP., ILLINOIS | CORP_53954847 | ILLINOIS |
Name | Role |
---|---|
RODNEY HALE | Director |
DON MONROE | Director |
FRANK BLAIR | Director |
LINDEN ELLIOT | Director |
JAMES EDWARDS | Director |
Name | Role |
---|---|
771 CORPORATE DR., STE. 400 | Registered Agent |
Name | Role |
---|---|
FRANK H. SCHULTZ | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Agent Resignation | 1990-10-23 |
Sixty Day Notice | 1990-09-01 |
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1987-04-23 |
Sources: Kentucky Secretary of State