Search icon

THE CHEESECAKE FACTORY RESTAURANTS, INC.

Company Details

Name: THE CHEESECAKE FACTORY RESTAURANTS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 2004 (21 years ago)
Authority Date: 08 Jul 2004 (21 years ago)
Last Annual Report: 18 May 2024 (a year ago)
Organization Number: 0590008
Industry: Eating and Drinking Places
Number of Employees: Large (100+)
Principal Office: 26901 MALIBU HILLS ROAD, CALABASAS HILLS, CA 91301
Place of Formation: CALIFORNIA

President

Name Role
David Overton President

Secretary

Name Role
Scarlett May Secretary

Vice President

Name Role
Scarlett May Vice President

Treasurer

Name Role
Matthew Clark Treasurer

Director

Name Role
Matthew Clark Director
David Overton Director
Scarlett May Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY 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 034-NQ2-2588 NQ2 Retail Drink License Active 2024-10-22 2014-10-13 - 2025-11-30 3545 Nicholasville Rd, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 034-RS-3836 Special Sunday Retail Drink License Active 2024-10-22 2014-10-13 - 2025-11-30 3545 Nicholasville Rd, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 056-NQ2-1085 NQ2 Retail Drink License Active 2024-10-17 2013-06-25 - 2025-10-31 5000 Shelbyville Rd Ste 1585, Saint Matthews, Jefferson, KY 40207
Department of Alcoholic Beverage Control 056-RS-2407 Special Sunday Retail Drink License Active 2024-10-17 2013-06-25 - 2025-10-31 5000 Shelbyville Rd Ste 1585, Saint Matthews, Jefferson, KY 40207

Filings

Name File Date
Annual Report 2024-05-18
Annual Report 2023-06-14
Annual Report 2022-06-20
Annual Report 2021-06-09
Annual Report 2020-06-16
Annual Report 2019-06-10
Annual Report Amendment 2018-07-10
Annual Report Amendment 2018-07-10
Annual Report 2018-04-03
Annual Report 2017-06-20

Sources: Kentucky Secretary of State