Name: | GREAT AMERICAN REAL FOOD FAST, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jan 1997 (28 years ago) |
Authority Date: | 06 Jan 1997 (28 years ago) |
Last Annual Report: | 15 Mar 2016 (9 years ago) |
Branch of: | GREAT AMERICAN REAL FOOD FAST, INC., CONNECTICUT (Company Number 0537619) |
Organization Number: | 0426580 |
Principal Office: | 132 RIVERSIDE AVE, BRISTOL, CT 06010 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Michael Ouimet | President |
Name | Role |
---|---|
Lisa Ouimet | Secretary |
Name | Role |
---|---|
Michael Ouimet | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-04-18 |
Annual Report | 2016-03-15 |
Annual Report | 2015-02-27 |
Annual Report | 2014-01-23 |
Annual Report | 2013-01-09 |
Annual Report | 2012-04-03 |
Principal Office Address Change | 2011-02-10 |
Annual Report | 2011-02-10 |
Annual Report | 2010-04-28 |
Registered Agent name/address change | 2010-04-19 |
Sources: Kentucky Secretary of State