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 |
Name | Role |
---|---|
ELIZABETH PITRE | Secretary |
Name | Role |
---|---|
ELIZABETH PITRE | Director |
BRAD HILL | Director |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
EDUARDO LUZ | Officer |
Name | Role |
---|---|
BRAD HILL | President |
Name | Role |
---|---|
JESSICA KUCZAJ | Treasurer |
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 |
Name | Status | Expiration Date |
---|---|---|
P. F. CHANG'S CHINA BISTRO | Inactive | 2015-05-24 |
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