Search icon

CA RESTAURANT GROUP, INC.

Company Details

Name: CA RESTAURANT GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 2003 (21 years ago)
Organization Date: 15 Sep 2003 (21 years ago)
Last Annual Report: 10 Jul 2015 (10 years ago)
Organization Number: 0568047
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 128 MOUNTAIN AIR DRIVE, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Robyn Allen Secretary

Registered Agent

Name Role
JONATHAN S. KING, INC. Registered Agent

President

Name Role
Craig T Allen President

Incorporator

Name Role
JONATHAN S KING Incorporator

Filings

Name File Date
Dissolution 2015-07-14
Annual Report 2015-07-10
Annual Report 2014-07-01
Annual Report 2013-04-30
Annual Report 2012-01-24
Annual Report 2011-02-14
Annual Report 2010-01-05
Principal Office Address Change 2010-01-04
Annual Report 2009-01-13
Annual Report 2008-03-10

Sources: Kentucky Secretary of State