Name: | TEXAS ROADHOUSE OF OHIO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Oct 1993 (32 years ago) |
Organization Date: | 08 Oct 1993 (32 years ago) |
Last Annual Report: | 07 Jun 2017 (8 years ago) |
Organization Number: | 0321243 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 6040 DUTCHMANS LANE, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
W. KENT TAYLOR | President |
Name | Role |
---|---|
W. KENT TAYLOR | Secretary |
Name | Role |
---|---|
W. KENT TAYLOR | Director |
Name | Role |
---|---|
WILLIAM G. STRENCH | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Principal Office Address Change | 2017-06-07 |
Annual Report | 2017-06-07 |
Annual Report | 2016-06-20 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2015-06-10 |
Annual Report | 2014-06-11 |
Annual Report | 2013-06-13 |
Registered Agent name/address change | 2012-07-20 |
Annual Report | 2012-07-16 |
Sources: Kentucky Secretary of State