Search icon

KENTUCKY FRIED CHICKEN CORPORATION

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of KENTUCKY FRIED CHICKEN CORPORATION, NEW YORK 196624 NEW YORK

Director

Name Role
RICHARD P. MAYER Director
STEPHEN B. EARLY Director
R Scott Toop Director
Cheryl A. Bachelder Director

Incorporator

Name Role
D. A. HAMPTON Incorporator
S. M. CHAPMAN Incorporator
S. K. ZIMMERMAN Incorporator

Treasurer

Name Role
Debbie Medley Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Cheryl A. Bachelder President

Vice President

Name Role
R Scott Toop Vice President

Secretary

Name Role
R Scott Toop Secretary

Permits

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
Document Name Permit 30828 Cover Letter.pdf
Date 2021-04-28
Document Download
Document Name Permit 30828 Requirements.pdf
Date 2021-04-28
Document Download

Filings

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305914954 0452110 2003-05-16 933 S. HWY 27, SOMERSET, KY, 42502
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-05-16
Case Closed 2003-07-09

Related Activity

Type Complaint
Activity Nr 204238000
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2003-06-04
Abatement Due Date 2003-07-08
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 18
304696537 0452110 2002-04-15 57 HOSPITALTY LANE, CADIZ, KY, 42211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-05-14
Case Closed 2002-08-12

Related Activity

Type Complaint
Activity Nr 203129952
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2002-06-24
Abatement Due Date 2002-07-19
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2002-06-24
Abatement Due Date 2002-07-05
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2002-06-24
Abatement Due Date 2002-07-12
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 2002-06-24
Abatement Due Date 2002-07-12
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2002-06-24
Abatement Due Date 2002-07-12
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint
301744330 0452110 1997-07-14 HC63 BOX 205, INEZ, KY, 41224
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-08-28
Case Closed 1998-02-10

Related Activity

Type Complaint
Activity Nr 201843752
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1997-09-05
Abatement Due Date 1997-09-23
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1997-09-05
Abatement Due Date 1997-09-23
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-09-05
Abatement Due Date 1997-09-23
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1997-09-05
Abatement Due Date 1997-09-23
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1997-09-05
Abatement Due Date 1997-09-23
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 11
Gravity 02
112349519 0452110 1991-06-10 U S HWY 60 EAST, OWENSBORO, KY, 42301
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-06-10
Case Closed 1992-02-04

Related Activity

Type Complaint
Activity Nr 73104523
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1991-07-19
Abatement Due Date 1991-07-25
Current Penalty 269.5
Initial Penalty 490.0
Contest Date 1991-07-30
Final Order 1991-11-26
Nr Instances 2
Nr Exposed 1
Gravity 05
104321187 0452110 1989-04-06 1704 MONMOUTH ST., NEWPORT, KY, 41071
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-04-06
Case Closed 1989-06-20

Related Activity

Type Complaint
Activity Nr 70255401
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100026 C01
Issuance Date 1989-05-11
Abatement Due Date 1989-05-14
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Sources: Kentucky Secretary of State