Name: | NEIGHBORHOOD RESTAURANTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jul 1993 (32 years ago) |
Organization Date: | 28 Jul 1993 (32 years ago) |
Last Annual Report: | 21 Jun 2024 (9 months ago) |
Organization Number: | 0318253 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 601 MAIN STREET SUITE 102, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
MARTY JOHNSON | Director |
TERESA JOHNSON | Director |
Name | Role |
---|---|
MELISSA STAMPER | Registered Agent |
Name | Role |
---|---|
MARTY JOHNSON | Incorporator |
Name | Action |
---|---|
WENDY'S OF WHITESBURG, INC. | Merger |
WENDY'S OF MANCHESTER, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
WENDY'S OLD FASHIONED HAMBURGERS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Registered Agent name/address change | 2023-06-27 |
Annual Report | 2023-06-27 |
Annual Report | 2022-07-22 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-25 |
Annual Report | 2017-06-26 |
Annual Report | 2016-06-21 |
Sources: Kentucky Secretary of State