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 |
Name | Role |
---|---|
David Overton | President |
Name | Role |
---|---|
Scarlett May | Secretary |
Name | Role |
---|---|
Scarlett May | Vice President |
Name | Role |
---|---|
Matthew Clark | Treasurer |
Name | Role |
---|---|
Matthew Clark | Director |
David Overton | Director |
Scarlett May | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
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 |
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