Search icon

FIRE MOUNTAIN RESTAURANTS, LLC

Company Details

Name: FIRE MOUNTAIN RESTAURANTS, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Nov 2006 (18 years ago)
Authority Date: 20 Nov 2006 (18 years ago)
Last Annual Report: 09 Jun 2020 (5 years ago)
Organization Number: 0651265
Principal Office: 2338 N. LOOP 1604 W ACCESS ROAD, SUITE 350, SAN ANTONIO, TX 78248
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Jason Kemp Manager
Allen Jones Manager
Larry Harris Manager

Organizer

Name Role
JANET J. GLEITZ Organizer

Filings

Name File Date
Revocation Return 2022-02-11
Revocation of Certificate of Authority 2021-10-19
Sixty Day Notice Return 2021-09-13
Principal Office Address Change 2020-06-09
Annual Report 2020-06-09
Annual Report 2019-05-31
Annual Report 2018-06-04
Annual Report 2017-05-15
Principal Office Address Change 2016-05-27
Annual Report 2016-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800160 Civil Rights Employment 2008-09-26 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2008-09-26
Termination Date 2009-06-09
Date Issue Joined 2008-10-28
Section 2000
Sub Section E
Status Terminated

Parties

Name EQUAL EMPLOYMENT OPPORTUNITY C
Role Plaintiff
Name FIRE MOUNTAIN RESTAURANTS, LLC
Role Defendant

Sources: Kentucky Secretary of State