Search icon

CHLN, INC.

Company Details

Name: CHLN, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2003 (21 years ago)
Authority Date: 17 Nov 2003 (21 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Organization Number: 0572231
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
Principal Office: 1510 WEST LOOP SOUTH, ATTN: TAX DEPT., HOUSTON, TX 77027
Place of Formation: DELAWARE

Secretary

Name Role
STEVEN L SCHEINTHAL Secretary

President

Name Role
TILMAN J FERTITTA President

Treasurer

Name Role
RICHARD H LIEM Treasurer

Director

Name Role
STEVEN L SCHEINTHAL Director
TILMAN J FERTITTA Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 019-NQ2-1544 NQ2 Retail Drink License Active 2024-11-06 2013-06-25 - 2025-11-30 405 Riverboat Row, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-RS-2867 Special Sunday Retail Drink License Active 2024-11-06 2013-06-25 - 2025-11-30 405 Riverboat Row, Newport, Campbell, KY 41071

Assumed Names

Name Status Expiration Date
CHART HOUSE Active 2029-08-13

Filings

Name File Date
Name Renewal 2024-07-23
Annual Report 2024-06-04
Annual Report 2023-06-28
Annual Report 2022-06-16
Annual Report 2021-06-18
Annual Report 2020-06-29
Name Renewal 2019-08-12
Annual Report 2019-06-26
Annual Report 2018-06-28
Annual Report 2017-06-29

Sources: Kentucky Secretary of State