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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Henry Melville Hope III | Treasurer |
Name | Role |
---|---|
Christopher Tomasso | President |
Name | Role |
---|---|
Jay Wolszczak | Secretary |
Name | Role |
---|---|
Christopher Tomasso | Director |
Henry Melville Hope III | Director |
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 |
Name | Status | Expiration Date |
---|---|---|
FIRST WATCH | Active | 2029-11-12 |
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