Search icon

RALLY'S HAMBURGERS, INC.

Company Details

Name: RALLY'S HAMBURGERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 1989 (35 years ago)
Authority Date: 20 Oct 1989 (35 years ago)
Last Annual Report: 07 Jul 1999 (26 years ago)
Organization Number: 0264622
Principal Office: 14255 49TH STREE N. #1, CLEARWATER, FL 33762
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
James J Gillespie President

Director

Name Role
MICHAEL M. FLEISHMAN Director
JAMES M. TROTTER, III Director
WILLIAM E. TROTTER, II Director
WILLIAM C. BALLARD, JR. Director

Vice President

Name Role
Ricahrd A Peabody Vice President

Secretary

Name Role
James T Holder Secretary

Treasurer

Name Role
Wendy A Beck Treasurer

Former Company Names

Name Action
RALLY'S, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 1999-11-01
Annual Report 1999-08-12
Annual Report 1998-08-27
Letters 1998-01-26
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Amendment 1993-11-03
Annual Report 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104339965 0452110 1989-01-18 U.S. 23 N, ASHLAND, KY, 41101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-01-18
Case Closed 1989-02-21

Sources: Kentucky Secretary of State