Name: | TED'S ROADHOUSE INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Oct 1991 (34 years ago) |
Organization Date: | 15 Oct 1991 (34 years ago) |
Last Annual Report: | 15 Jun 2010 (15 years ago) |
Organization Number: | 0291986 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 704 SPRING MEADOWS DR., LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CATHERINE LOUISE COUCH | Signature |
Name | Role |
---|---|
EDWARD H. PETER, JR. | Registered Agent |
Name | Role |
---|---|
Mary Helen Peter | Vice President |
Name | Role |
---|---|
Catherine Louise Couch | Secretary |
Name | Role |
---|---|
EDWARD H. PETER, JR. | Director |
Name | Role |
---|---|
EDWARD H. PETER, JR. | Incorporator |
Name | Role |
---|---|
Edward H Peter Jr. | President |
Name | Action |
---|---|
TED'S PIZZERIA & GRILL, INC. | Old Name |
HOMETOWN PIZZA OF LEXINGTON, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TED'S PIZZERIA & GRILL | Inactive | 2008-12-11 |
HOMETOWN PIZZA/GRILL OF WINCHESTER, KENTUCKY | Inactive | 2008-06-24 |
Name | File Date |
---|---|
Dissolution | 2011-06-07 |
Annual Report | 2010-06-15 |
Annual Report | 2009-04-22 |
Annual Report | 2008-09-10 |
Annual Report | 2007-02-28 |
Amendment | 2006-10-02 |
Annual Report | 2006-06-13 |
Annual Report | 2005-06-28 |
Amendment | 2005-02-02 |
Certificate of Withdrawal of Assumed Name | 2005-02-02 |
Sources: Kentucky Secretary of State