Search icon

FIRST WATCH RESTAURANTS, INC.

Branch

Company Details

Name: FIRST WATCH RESTAURANTS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 2006 (19 years ago)
Authority Date: 10 Aug 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Branch of: FIRST WATCH RESTAURANTS, INC., FLORIDA (Company Number P22000091339)
Organization Number: 0644674
Industry: Eating and Drinking Places
Number of Employees: Large (100+)
Principal Office: 8725 PENDERY PLACE, STE 201, BRADENTON, FL 34201
Place of Formation: FLORIDA

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Henry Melville Hope III Treasurer

President

Name Role
Christopher Tomasso President

Secretary

Name Role
Jay Wolszczak Secretary

Director

Name Role
Christopher Tomasso Director
Henry Melville Hope III Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 008-NQ2-197314 NQ2 Retail Drink License Active 2024-11-04 2023-06-06 - 2025-11-30 7747 Mall Rd, Florence, Boone, KY 41042
Department of Alcoholic Beverage Control 059-NQ2-197491 NQ2 Retail Drink License Active 2024-11-04 2023-06-16 - 2025-11-30 2762 Town Center Blvd, Crestview Hills, Kenton, KY 41017
Department of Alcoholic Beverage Control 008-RS-197315 Special Sunday Retail Drink License Active 2024-11-04 2023-06-06 - 2025-11-30 7747 Mall Rd, Florence, Boone, KY 41042
Department of Alcoholic Beverage Control 059-RS-197492 Special Sunday Retail Drink License Active 2024-11-04 2023-06-16 - 2025-11-30 2762 Town Center Blvd, Crestview Hills, Kenton, KY 41017

Assumed Names

Name Status Expiration Date
FIRST WATCH Active 2029-11-12

Filings

Name File Date
Annual Report 2025-02-17
Name Renewal 2024-06-26
Annual Report 2024-05-06
Annual Report 2023-06-08
Amendment 2023-04-11
Annual Report 2022-03-08
Principal Office Address Change 2021-08-24
Annual Report Amendment 2021-08-03
Annual Report 2021-04-15
Annual Report 2020-02-12

Sources: Kentucky Secretary of State