Search icon

TEXAS ROADHOUSE, INC.

Company Details

Name: TEXAS ROADHOUSE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 2004 (21 years ago)
Authority Date: 20 Aug 2004 (21 years ago)
Last Annual Report: 14 Jun 2024 (9 months ago)
Organization Number: 0592956
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 6040 DUTCHMANS LANE, LOUISVILLE, KY 40205
Place of Formation: DELAWARE

Officer

Name Role
GERALD MORGAN Officer

President

Name Role
Regina Tobin President

Treasurer

Name Role
D. Christopher Monroe Treasurer

Director

Name Role
Jane Abell Director
James Zarley Director
Michael Crawford Director
Kathleen Widmer Director
Wayne Jones Director
Gerald Morgan Director
Donna Epps Director
Curtis Warfield Director

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Secretary

Name Role
CHRISTOPHER C. COLSON Secretary

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
123561 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-11-12 2024-11-12
Document Name Coverage Letter-KYR10S917.pdf
Date 2024-11-13
Document Download
123561 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-09-05 2024-09-05
Document Name AI 123561 KYR10S720 Coverage Letter.pdf
Date 2024-09-06
Document Download
177649 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-04-28 2023-04-28
Document Name KYR10R374 Coverage Letter.pdf
Date 2023-04-29
Document Download
66545 Water Resources Floodplain New Approval Issued 2020-07-21 2020-07-21
Document Name Permit 30086 pkg.pdf
Date 2020-07-20
Document Download
165395 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-04-02 2020-04-02
Document Name KYR10O323 Coverage Letter.pdf
Date 2020-04-03
Document Download
164177 Water Resources Floodplain New Approval Issued 2019-11-27 2019-11-27
Document Name Permit 29526P Package.pdf
Date 2019-11-27
Document Download
163760 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-10-17 2019-10-17
Document Name KYR10N928 Coverage Letter.pdf
Date 2019-10-18
Document Download
161836 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-05-16 2019-05-16
Document Name KYR10N546 Coverage Letter.pdf
Date 2019-05-17
Document Download
60139 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-07-05 2018-07-05
Document Name KYR10M692 Coverage Letter.pdf
Date 2018-07-06
Document Download
124056 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-10-24 2018-12-19
Document Name KYR10I935 Coverage Letter.pdf
Date 2014-10-27
Document Download
123561 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-10-15 2015-05-22
Document Name KYR10I869 Coverage Letter.pdf
Date 2014-10-16
Document Download
123561 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-08-30 2014-10-15
Document Name KYR10I752 Coverage Letter.pdf
Date 2014-09-02
Document Download
60139 Wastewater KPDES Industrial-Renewal Approval Issued 2013-08-05 2013-08-05
Document Name Final Fact Sheet KY0103951.pdf
Date 2013-08-06
Document Download
Document Name S Final Permit KY0103951.pdf
Date 2013-08-06
Document Download
Document Name S KY0103951 Final Issue Letter.pdf
Date 2013-08-06
Document Download
119117 Wastewater KPDES Ind Storm Gen Const Approval Issued 2013-06-25 2013-06-25
Document Name KYR10H520 Coverage Letter.pdf
Date 2013-08-15
Document Download

Filings

Name File Date
Annual Report 2024-06-14
Registered Agent name/address change 2024-03-07
Annual Report 2023-06-18
Annual Report 2022-06-15
Annual Report 2021-06-28
Annual Report 2020-04-23
Annual Report 2020-04-23
Annual Report Amendment 2019-08-09
Annual Report 2019-06-25
Annual Report 2018-05-31

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 27.71 $13,400,000 $3,500,000 287 150 2018-05-31 Final

Sources: Kentucky Secretary of State