Name: | KENTUCKY FRIED CHICKEN CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 1988 (37 years ago) |
Authority Date: | 29 Aug 1988 (37 years ago) |
Last Annual Report: | 25 Apr 2002 (23 years ago) |
Organization Number: | 0247713 |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 1441 GARDINER LANE, LOUISVILLE, KY 40213 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
RICHARD P. MAYER | Director |
STEPHEN B. EARLY | Director |
R Scott Toop | Director |
Cheryl A. Bachelder | Director |
Name | Role |
---|---|
D. A. HAMPTON | Incorporator |
S. M. CHAPMAN | Incorporator |
S. K. ZIMMERMAN | Incorporator |
Name | Role |
---|---|
Debbie Medley | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Cheryl A. Bachelder | President |
Name | Role |
---|---|
R Scott Toop | Vice President |
Name | Role |
---|---|
R Scott Toop | Secretary |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
99484 | Water Resources | Floodplain New | Approval Issued | 2021-04-28 | 2021-04-28 | |
Name | File Date |
---|---|
Certificate of Withdrawal | 2003-01-29 |
Annual Report | 2002-06-18 |
Annual Report | 2001-07-03 |
Annual Report | 2000-08-10 |
Annual Report | 1999-07-21 |
Sources: Kentucky Secretary of State