Search icon

RUBY TUESDAY, INC.

Company Details

Name: RUBY TUESDAY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Mar 1996 (29 years ago)
Authority Date: 05 Mar 1996 (29 years ago)
Last Annual Report: 12 Aug 2020 (5 years ago)
Organization Number: 0412834
Principal Office: 333 EAST BROADWAY AVE., MARYVILLE, TN 37804
Place of Formation: GEORGIA

CEO

Name Role
Shawn Lederman CEO

CFO

Name Role
STEPHANIE MEDLEY CFO

President

Name Role
AZIZ HASHIM President

Secretary

Name Role
AZIZ HASHIM Secretary

Executive

Name Role
PATTI SIMPSON Executive
ELLEN CLARRY Executive
Jenifer Harmon Executive

Director

Name Role
SUSAN BETH Director
AZIZ HASHIM Director
SHAWN LEDERMAN Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation Return 2022-02-10
Revocation of Certificate of Authority 2021-10-19
Sixty Day Notice Return 2021-09-03
Annual Report 2020-08-12
Annual Report 2019-06-25
Annual Report 2018-06-29
Principal Office Address Change 2017-06-20
Annual Report 2017-06-20
Annual Report 2016-06-20
Annual Report 2015-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600178 Other Personal Injury 2016-08-23 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2016-08-23
Termination Date 2017-06-05
Date Issue Joined 2016-09-26
Section 1441
Sub Section PR
Status Terminated

Parties

Name POTEET,
Role Plaintiff
Name RUBY TUESDAY, INC.
Role Defendant

Sources: Kentucky Secretary of State