Search icon

FAZOLI'S FRANCHISING SYSTEMS, LLC

Headquarter

Company Details

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

Links between entities

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

President

Name Role
Kuni Toyoda President

Vice President

Name Role
David Smith Vice President

Secretary

Name Role
M Elizabeth Moore Secretary

Signature

Name Role
DAVID SMITH Signature

Director

Name Role
KUNI TOYODA Director
DAVID SMITH Director
KUNIHIDE TOYODA Director
MOTOO MIYATAKE Director
TERUO KOMAI Director
HIROSUKE SEKI Director
ERNEST E. RENAUD Director

Incorporator

Name Role
CATHY J. STAMPER Incorporator

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Former Company Names

Name Action
FAZOLI'S SYSTEMS, INC. Merger

Filings

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