Name: | KFC OF AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 1999 (25 years ago) |
Authority Date: | 16 Dec 1999 (25 years ago) |
Last Annual Report: | 26 Jun 2002 (23 years ago) |
Organization Number: | 0485186 |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 1441 GARDINER LANE, LOUISVILLE, KY 40213 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Daniel K. Feld | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
R SCOTT TOOP | Vice President |
Name | Role |
---|---|
Cheryl A Bachelder | President |
Name | Action |
---|---|
KENTUCKY FRIED CHICKEN OF SOUTHERN CALIFORNIA, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 2003-01-29 |
Annual Report | 2002-08-28 |
Annual Report | 2001-06-26 |
Annual Report | 2000-08-09 |
Amendment | 2000-04-28 |
Application for Certificate of Authority | 1999-12-16 |
Sources: Kentucky Secretary of State