Search icon

CAPITAL GRILLE HOLDINGS, INC

Company Details

Name: CAPITAL GRILLE HOLDINGS, INC
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 2021 (4 years ago)
Authority Date: 17 Feb 2021 (4 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 1134134
Industry: Business Services
Number of Employees: Large (100+)
Principal Office: 1000 DARDEN CENTER DRIVE, ORLANDO, FL 32837
Place of Formation: NORTH CAROLINA

President

Name Role
ANGELA M. SIMMONS President

Secretary

Name Role
COLLEEN H. LYONS Secretary
LINDSAY L. KOREN Secretary

Treasurer

Name Role
ANGELA M. SIMMONS Treasurer

Vice President

Name Role
LINDSAY L. KOREN Vice President

Director

Name Role
ANGELA M. SIMMONS Director

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ2-194330 NQ2 Retail Drink License Active 2024-10-04 2023-01-04 - 2025-10-31 7600 Shelbyville Rd, Louisville, Jefferson, KY 40222
Department of Alcoholic Beverage Control 056-SP-194331 Sampling License Active 2024-10-04 2023-01-04 - 2025-10-31 7600 Shelbyville Rd, Louisville, Jefferson, KY 40222
Department of Alcoholic Beverage Control 056-RS-194332 Special Sunday Retail Drink License Active 2024-10-04 2023-01-04 - 2025-10-31 7600 Shelbyville Rd, Louisville, Jefferson, KY 40222
Department of Alcoholic Beverage Control 056-CL-194505 Caterer's License Active 2024-10-04 2023-01-10 - 2025-10-31 7600 Shelbyville Rd, Louisville, Jefferson, KY 40222
Department of Alcoholic Beverage Control 056-LP-195840 Quota Retail Package License Active 2024-10-04 2023-03-23 - 2025-10-31 7600 Shelbyville Rd, Louisville, Jefferson, KY 40222

Filings

Name File Date
Annual Report 2024-06-13
Principal Office Address Change 2024-06-13
Annual Report 2023-06-08
Annual Report 2022-06-06
Annual Report 2021-06-10
Application for Certificate of Authority(Corp) 2021-02-17

Sources: Kentucky Secretary of State