Name: | RCSH OPERATIONS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 16 Jan 2001 (24 years ago) |
Authority Date: | 16 Jan 2001 (24 years ago) |
Last Annual Report: | 13 Jun 2024 (9 months ago) |
Organization Number: | 0508820 |
Industry: | Business Services |
Number of Employees: | Large (100+) |
Principal Office: | 1000 Darden Center Drive, Orlando, FL 32837 |
Place of Formation: | LOUISIANA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Registered Agent |
Name | Role |
---|---|
William Hyde Jr | President |
Name | Role |
---|---|
Thomas Pennison Jr | Secretary |
Name | Role |
---|---|
Thomas Pennison Jr | Vice President |
Name | Role |
---|---|
Thomas Pennison Jr | Treasurer |
Name | Role |
---|---|
PB CLEVELAND | Incorporator |
J.J. MCBURNETT | Incorporator |
D.D. SINGLETON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-NQ2-1417 | NQ2 Retail Drink License | Active | 2024-10-04 | 2013-06-25 | - | 2025-10-31 | 6100 Dutchman's Ln 15th Fl, Louisville, Jefferson, KY 40205 |
Department of Alcoholic Beverage Control | 056-RS-2689 | Special Sunday Retail Drink License | Active | 2024-10-04 | 2013-06-25 | - | 2025-10-31 | 6100 Dutchman's Ln 15th Fl, Louisville, Jefferson, KY 40205 |
Department of Alcoholic Beverage Control | 056-CL-226 | Caterer's License | Active | 2024-10-04 | 2010-03-26 | - | 2025-10-31 | 6100 Dutchman's Ln 15th Fl, Louisville, Jefferson, KY 40205 |
Name | Action |
---|---|
RUTH'S CHRIS STEAK HOUSE #26, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Principal Office Address Change | 2024-06-13 |
Registered Agent name/address change | 2023-11-21 |
Annual Report | 2023-05-26 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-09 |
Annual Report | 2020-06-10 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-07 |
Annual Report | 2017-06-05 |
Sources: Kentucky Secretary of State