Search icon

O'CHARLEY'S INC.

Company Details

Name: O'CHARLEY'S INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 1986 (39 years ago)
Authority Date: 04 Aug 1986 (39 years ago)
Last Annual Report: 25 Sep 1998 (27 years ago)
Organization Number: 0217959
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: % C T CORPORATION SYSTEM, KENTUCKY HOME LIFE BLDG, LOUISVILLE, KY 40202
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
MICHAEL MCDERMOTT Director
ROBERT WALKER Director
JOHN STOKES Director
DAVID K. WACHTEL Director
GREGORY L. BURNS Director

Incorporator

Name Role
ROBERT J. WALKER Incorporator

Former Company Names

Name Action
CWF CORPORATION Old Name

Assumed Names

Name Status Expiration Date
O'CHARLEY'S RESTAURANT Inactive -

Filings

Name File Date
Annual Report 1998-10-19
Certificate of Withdrawal 1998-09-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Court Cases

Court Case Summary

Filing Date:
1999-02-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
AYTES
Party Role:
Plaintiff
Party Name:
O'CHARLEY'S INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-06-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
WHEAT
Party Role:
Plaintiff
Party Name:
O'CHARLEY'S INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State