Search icon

CHATTANOOGA RESTAURANT "A", INC.

Company Details

Name: CHATTANOOGA RESTAURANT "A", 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: 0312942
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

Director

Name Role
Neal Harding Director
RODNEY KISTNER Director
MIKE GREGORY Director

Secretary

Name Role
MELISSA BAUER Secretary

Signature

Name Role
MELISSA BAUER Signature

President

Name Role
RODNEY KISTNER President

Vice President

Name Role
Michael E. Gregory Vice President

Incorporator

Name Role
DAVID A. BLACK Incorporator

Registered Agent

Name Role
MELISSA BAUER Registered Agent

Assumed Names

Name Status Expiration Date
HOOTERS OF CHATTANOOGA Inactive 2016-08-12

Filings

Name File Date
Dissolution 2013-03-12
Annual Report 2012-02-17
Certificate of Assumed Name 2011-08-12
Annual Report 2011-03-30
Annual Report 2010-06-24
Annual Report 2009-05-12
Annual Report 2008-04-16
Registered Agent name/address change 2008-04-10
Annual Report 2007-08-06
Annual Report 2006-03-29

Sources: Kentucky Secretary of State