Name: | 2CHEFS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 May 2003 (22 years ago) |
Organization Date: | 30 May 2003 (22 years ago) |
Last Annual Report: | 07 Mar 2011 (14 years ago) |
Organization Number: | 0561111 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | CHARLES W SOBIECK, 502 NORTH MAIN STREET, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Charles Sobieck | President |
Name | Role |
---|---|
Allison Sobieck | Treasurer |
Name | Role |
---|---|
ALLISON SOBIECK | Signature |
ALLISON Sobieck | Signature |
Charles W. Sobieck | Signature |
Name | Role |
---|---|
CHARLES SOBIECK | Incorporator |
ALLISON HAHN SOBIECK | Incorporator |
Name | Role |
---|---|
CHARLES W SOBIECK | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
2CHEFS CATERING | Inactive | 2013-08-04 |
THE DOOLIN HOUSEINN | Inactive | 2012-09-28 |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-03-07 |
Annual Report | 2010-07-22 |
Annual Report | 2009-01-16 |
Name Renewal | 2008-04-02 |
Annual Report | 2008-01-28 |
Statement of Change | 2007-09-28 |
Certificate of Assumed Name | 2007-09-28 |
Annual Report | 2007-01-25 |
Annual Report | 2006-03-28 |
Sources: Kentucky Secretary of State