Search icon

REGAL CINEMAS, INC.

Company Details

Name: REGAL CINEMAS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 1994 (31 years ago)
Authority Date: 06 Jun 1994 (31 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0331486
Industry: Miscellaneous Retail
Number of Employees: Large (100+)
Principal Office: 101 E. BLOUNT AVENUE, KNOXVILLE, TN 37920
Place of Formation: TENNESSEE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Todd Boruff President

Secretary

Name Role
John Curry Secretary

Vice President

Name Role
John Curry Vice President

Treasurer

Name Role
JOHN Curry Treasurer

Director

Name Role
Todd Boruff Director
John Curry Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 114-NQ4-206156 NQ4 Retail Malt Beverage Drink License Active 2024-11-05 2024-11-05 - 2025-04-30 323 Great Escape Ct, Bowling Green, Warren, KY 32101
Department of Alcoholic Beverage Control 114-LD-206157 Quota Retail Drink License Active 2024-11-05 2024-11-05 - 2025-04-30 323 Great Escape Ct, Bowling Green, Warren, KY 32101
Department of Alcoholic Beverage Control 114-RS-206158 Special Sunday Retail Drink License Active 2024-11-05 2024-11-05 - 2025-04-30 323 Great Escape Ct, Bowling Green, Warren, KY 32101
Department of Alcoholic Beverage Control 034-NQ4-3285 NQ4 Retail Malt Beverage Drink License Active 2024-11-01 2015-08-28 - 2025-11-30 1949 Star Shoot Pkwy, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-LD-2454 Quota Retail Drink License Active 2024-11-01 2015-08-28 - 2025-11-30 1949 Star Shoot Pkwy, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-RS-4042 Special Sunday Retail Drink License Active 2024-11-01 2015-08-28 - 2025-11-30 1949 Star Shoot Pkwy, Lexington, Fayette, KY 40509

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-13
Annual Report 2022-06-08
Annual Report 2021-06-22
Annual Report 2020-06-08
Annual Report 2019-03-29
Principal Office Address Change 2018-03-08
Annual Report 2018-03-08
Annual Report 2017-06-16
Annual Report 2016-06-15

Sources: Kentucky Secretary of State