Search icon

KFC U.S. PROPERTIES, INC.

Company Details

Name: KFC U.S. PROPERTIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 2002 (23 years ago)
Authority Date: 15 Jul 2002 (23 years ago)
Last Annual Report: 02 Feb 2014 (11 years ago)
Organization Number: 0540685
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 306 WEST MAIN STREET, SUITE 512, FRANKFORT, KY 40601
Place of Formation: DELAWARE

Vice President

Name Role
Cathy Tang Vice President

Director

Name Role
Cathy Tang Director
John C. Cywinski Director

President

Name Role
John C. Cywinski President

Assistant Secretary

Name Role
Diana T. Beakes Assistant Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2014-08-15
Annual Report 2014-02-02
Annual Report 2013-02-19
Annual Report 2012-02-06
Annual Report 2011-01-06
Principal Office Address Change 2010-05-13
Registered Agent name/address change 2010-04-19
Annual Report 2010-04-16
Annual Report 2009-05-01
Registered Agent name/address change 2008-09-16

Sources: Kentucky Secretary of State