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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
James J Gillespie | President |
Name | Role |
---|---|
MICHAEL M. FLEISHMAN | Director |
JAMES M. TROTTER, III | Director |
WILLIAM E. TROTTER, II | Director |
WILLIAM C. BALLARD, JR. | Director |
Name | Role |
---|---|
Ricahrd A Peabody | Vice President |
Name | Role |
---|---|
James T Holder | Secretary |
Name | Role |
---|---|
Wendy A Beck | Treasurer |
Name | Action |
---|---|
RALLY'S, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104339965 | 0452110 | 1989-01-18 | U.S. 23 N, ASHLAND, KY, 41101 | |||||||||||
|
Sources: Kentucky Secretary of State