Search icon

CHATTANOOGA RESTAURANT "B", INC.

Company Details

Name: CHATTANOOGA RESTAURANT "B", INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 1993 (32 years ago)
Organization Date: 22 Mar 1993 (32 years ago)
Last Annual Report: 17 Feb 2012 (13 years ago)
Organization Number: 0312941
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2509 PLANTSIDE DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MELISSA BAUER Registered Agent

President

Name Role
Jerry Merriman President

Vice President

Name Role
JOHN WINSETT Vice President

Director

Name Role
Merrill Wolff Director
WILLIAM DROCKELMAN Director
MIKE SCHREIEN Director

Secretary

Name Role
MELISSA M. BAUER Secretary

Incorporator

Name Role
DAVID A. BLACK Incorporator

Filings

Name File Date
Dissolution 2013-03-12
Annual Report 2012-02-17
Annual Report 2011-06-28
Annual Report 2010-06-28
Annual Report 2009-06-02
Annual Report 2008-04-16
Registered Agent name/address change 2008-04-10
Annual Report 2007-06-29
Annual Report 2006-03-29
Annual Report 2005-06-21

Sources: Kentucky Secretary of State