Name: | FAZOLI'S FRANCHISING SYSTEMS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 2006 (18 years ago) |
Authority Date: | 04 Oct 2006 (18 years ago) |
Last Annual Report: | 05 Jun 2024 (9 months ago) |
Organization Number: | 0648400 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2470 PALUMBO DRIVE, LEXINGTON, KY 40509 |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FAZOLI'S FRANCHISING SYSTEMS, LLC, MISSISSIPPI | 683504 | MISSISSIPPI |
Headquarter of | FAZOLI'S FRANCHISING SYSTEMS, LLC, ALABAMA | 000-902-906 | ALABAMA |
Headquarter of | FAZOLI'S FRANCHISING SYSTEMS, LLC, NEW YORK | 2503475 | NEW YORK |
Headquarter of | FAZOLI'S FRANCHISING SYSTEMS, LLC, MINNESOTA | be62bda8-bad4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | FAZOLI'S FRANCHISING SYSTEMS, LLC, IDAHO | 460171 | IDAHO |
Headquarter of | FAZOLI'S FRANCHISING SYSTEMS, LLC, ILLINOIS | CORP_57594934 | ILLINOIS |
Headquarter of | FAZOLI'S FRANCHISING SYSTEMS, LLC, FLORIDA | P33320 | FLORIDA |
Name | Role |
---|---|
Kuni Toyoda | President |
Name | Role |
---|---|
David Smith | Vice President |
Name | Role |
---|---|
M Elizabeth Moore | Secretary |
Name | Role |
---|---|
DAVID SMITH | Signature |
Name | Role |
---|---|
KUNI TOYODA | Director |
DAVID SMITH | Director |
KUNIHIDE TOYODA | Director |
MOTOO MIYATAKE | Director |
TERUO KOMAI | Director |
HIROSUKE SEKI | Director |
ERNEST E. RENAUD | Director |
Name | Role |
---|---|
CATHY J. STAMPER | Incorporator |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Action |
---|---|
FAZOLI'S SYSTEMS, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-06-01 |
Annual Report | 2022-03-08 |
Annual Report | 2021-06-02 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-12 |
Registered Agent name/address change | 2018-11-20 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-14 |
Annual Report | 2016-06-15 |
Sources: Kentucky Secretary of State