Name: | CHI-CHI'S, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Mar 1988 (37 years ago) |
Authority Date: | 25 Mar 1988 (37 years ago) |
Last Annual Report: | 20 Jun 2005 (20 years ago) |
Organization Number: | 0241813 |
Principal Office: | %PRANDIUM, INC., 2701 ALTON PKWY, IRVINE, CA 92606 |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHI-CHI'S, INC., ALABAMA | 000-884-233 | ALABAMA |
Headquarter of | CHI-CHI'S, INC., ALABAMA | 000-889-346 | ALABAMA |
Headquarter of | CHI-CHI'S, INC., ALABAMA | 000-899-198 | ALABAMA |
Headquarter of | CHI-CHI'S, INC., NEW YORK | 637481 | NEW YORK |
Headquarter of | CHI-CHI'S, INC., NEW YORK | 1199910 | NEW YORK |
Headquarter of | CHI-CHI'S, INC., CONNECTICUT | 0144405 | CONNECTICUT |
Headquarter of | CHI-CHI'S, INC., CONNECTICUT | 0199797 | CONNECTICUT |
Headquarter of | CHI-CHI'S, INC., COLORADO | 19891100066 | COLORADO |
Headquarter of | CHI-CHI'S, INC., ILLINOIS | CORP_53088961 | ILLINOIS |
Headquarter of | CHI-CHI'S, INC., ILLINOIS | CORP_54633327 | ILLINOIS |
Headquarter of | CHI-CHI'S, INC., MINNESOTA | 9d2eed5e-acd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | CHI-CHI'S, INC., MINNESOTA | 8959ac10-a5d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | CHI-CHI'S, INC., FLORIDA | P10151 | FLORIDA |
Headquarter of | CHI-CHI'S, INC., FLORIDA | P15336 | FLORIDA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOSEPH P. SMAHA | Director |
Name | Role |
---|---|
RONALD C. PITT | Incorporator |
Name | Action |
---|---|
CHI-CHI'S SUB ONE, INC. | Old Name |
CHI-CHI'S OF KENTUCKY, INC. | Old Name |
CHI-CHI'S OF NEW JERSEY, INC. | Old Name |
CHI-CHI'S OF DELAWARE, INC. | Merger |
Out-of-state | Merger |
CHI-CHI'S USA, INC. | Merger |
LUMEX, INC. | Merger |
CHI-CHI'S OF NEW YORK, INC. | Merger |
CCMR, INC. | Merger |
CHI-CHI'S OF GEORGIA, INC. | Merger |
Name | File Date |
---|---|
Agent Resignation | 2008-10-07 |
Revocation of Certificate of Authority | 2006-11-02 |
Annual Report | 2005-06-20 |
Annual Report | 2004-07-19 |
Annual Report | 2003-10-28 |
Annual Report | 2002-08-26 |
Annual Report | 2001-08-15 |
Annual Report | 2000-08-03 |
Annual Report | 1999-08-12 |
Annual Report | 1998-08-12 |
Sources: Kentucky Secretary of State