Name: | CATHERINES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Aug 2000 (25 years ago) |
Authority Date: | 01 Aug 2000 (25 years ago) |
Last Annual Report: | 20 May 2022 (3 years ago) |
Organization Number: | 0498708 |
Principal Office: | 606 POST ROAD E #624, WESTPORT, CT 06880 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
BRETT SCHNEIDER | Manager |
JOHN LEE | Manager |
Name | Role |
---|---|
ELIZABETH R. KONIECZNY | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
CATHERINES #5785, LLC | Merger |
CATHERINE'S #5242, LLC | Merger |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2023-01-24 |
Annual Report | 2022-05-20 |
Principal Office Address Change | 2022-05-20 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-05 |
Principal Office Address Change | 2018-05-25 |
Annual Report | 2018-05-25 |
Annual Report | 2017-05-08 |
Annual Report | 2016-04-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316864388 | 0452110 | 2013-03-22 | 2176 NICHOLASVILLE ROAD, LEXINGTON, KY, 40503 | |||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208771790 |
Safety | Yes |
Type | Complaint |
Activity Nr | 208772004 |
Safety | Yes |
Sources: Kentucky Secretary of State