Search icon

O'Charley's LLC

Company Details

Name: O'Charley's LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 2021 (4 years ago)
Organization Date: 19 Jan 1984 (41 years ago)
Authority Date: 30 Mar 2021 (4 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 1142147
Industry: Eating and Drinking Places
Number of Employees: Large (100+)
Principal Office: 3038 SIDCO DR, NASHVILLE, TN 37204
Place of Formation: TENNESSEE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
CRAIG BARBER Member
CLINT LAUTENSCHLEGER Member
KARA JACOBS Member
PHILLIP PURCELL Member
MARJORIE NEMZURA Member
ROBERT LANGFORD Member

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-05-23
Annual Report 2022-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900213 Civil Rights Employment 2019-05-15 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-05-15
Termination Date 2021-01-26
Section 2000
Sub Section SX
Status Terminated

Parties

Name GOODLETT,
Role Plaintiff
Name O'Charley's LLC
Role Defendant
2100074 Other Personal Injury 2021-06-16 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2021-06-16
Termination Date 2024-01-05
Date Issue Joined 2021-06-16
Section 1441
Sub Section PR
Status Terminated

Parties

Name O'Charley's LLC
Role Defendant
Name COX
Role Plaintiff

Sources: Kentucky Secretary of State