Search icon

P.F. CHANG'S CHINA BISTRO, INC.

Company Details

Name: P.F. CHANG'S CHINA BISTRO, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 2004 (21 years ago)
Authority Date: 27 Feb 2004 (21 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0580012
Industry: Eating and Drinking Places
Number of Employees: Large (100+)
Principal Office: 8377 E. HARTFORD DRIVE, SUITE 200-LEGAL DEPT, SCOTTSDALE, AZ 85255-5687
Place of Formation: DELAWARE

Secretary

Name Role
ELIZABETH PITRE Secretary

Director

Name Role
ELIZABETH PITRE Director
BRAD HILL Director

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Officer

Name Role
EDUARDO LUZ Officer

President

Name Role
BRAD HILL President

Treasurer

Name Role
JESSICA KUCZAJ Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ2-1027 NQ2 Retail Drink License Active 2024-11-12 2013-06-25 - 2025-11-30 3405 Nicholasville Rd, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 034-RS-2357 Special Sunday Retail Drink License Active 2024-11-12 2013-06-25 - 2025-11-30 3405 Nicholasville Rd, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 056-NQ2-1440 NQ2 Retail Drink License Active 2024-10-04 2013-06-25 - 2025-10-31 9120 Shelbyville Rd, Louisville, Jefferson, KY 40222
Department of Alcoholic Beverage Control 056-RS-2711 Special Sunday Retail Drink License Active 2024-10-04 2013-06-25 - 2025-10-31 9120 Shelbyville Rd, Louisville, Jefferson, KY 40222

Assumed Names

Name Status Expiration Date
P. F. CHANG'S CHINA BISTRO Inactive 2015-05-24

Filings

Name File Date
Assumed Name renewal 2024-06-13
Annual Report 2024-06-13
Annual Report 2023-05-19
Annual Report 2022-06-02
Annual Report 2021-06-11
Annual Report 2020-06-26
Certificate of Assumed Name 2019-06-14
Principal Office Address Change 2019-05-29
Annual Report 2019-05-29
Annual Report 2018-04-13

Sources: Kentucky Secretary of State