Name: | Famous Dave's RIBS Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jun 2019 (6 years ago) |
Organization Date: | 21 Aug 1997 (28 years ago) |
Authority Date: | 12 Jun 2019 (6 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Branch of: | Famous Dave's RIBS Inc., MINNESOTA (Company Number b934f095-9ad4-e011-a886-001ec94ffe7f) |
Organization Number: | 1061739 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
Principal Office: | 12701 WHITEWATER DR STE 100, MINNETONKA, MN 55343 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
Annette Johnson | Authorized Rep |
Name | Role |
---|---|
Paul Malazita | CFO |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Role |
---|---|
Eric Lefebvre | President |
Name | Role |
---|---|
Renee St-Onge | Treasurer |
Name | Role |
---|---|
Jenny Moody | Secretary |
Name | Role |
---|---|
Al Hank | Officer |
Jeffrey Smit | Officer |
Adam Lehr | Officer |
Name | Role |
---|---|
Eric Lefebvre | Director |
Renee St-Onge | Director |
Jeffrey Smit | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-NQ2-185671 | NQ2 Retail Drink License | Active | 2024-10-31 | 2021-08-17 | - | 2025-10-31 | 8605 Citadel Way, Louisville, Jefferson, KY 40220 |
Department of Alcoholic Beverage Control | 056-RS-185672 | Special Sunday Retail Drink License | Active | 2024-10-31 | 2021-08-17 | - | 2025-10-31 | 8605 Citadel Way, Louisville, Jefferson, KY 40220 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-07-08 |
Annual Report | 2024-06-28 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-22 |
Registered Agent name/address change | 2021-10-21 |
Principal Office Address Change | 2021-06-09 |
Annual Report | 2021-06-09 |
Registered Agent name/address change | 2020-09-23 |
Annual Report | 2020-06-17 |
Registered Agent name/address change | 2019-12-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309584969 | 0452110 | 2006-04-27 | 8605 CITADEL WAY, LOUISVILLE, KY, 40220 | |||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205279896 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100038 B |
Issuance Date | 2006-07-12 |
Abatement Due Date | 2006-07-31 |
Nr Instances | 1 |
Nr Exposed | 76 |
Sources: Kentucky Secretary of State