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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
CRAIG BARBER | Member |
CLINT LAUTENSCHLEGER | Member |
KARA JACOBS | Member |
PHILLIP PURCELL | Member |
MARJORIE NEMZURA | Member |
ROBERT LANGFORD | Member |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-05-23 |
Annual Report | 2022-08-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900213 | Civil Rights Employment | 2019-05-15 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GOODLETT, |
Role | Plaintiff |
Name | O'Charley's LLC |
Role | Defendant |
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