Entity Name: | KFC NATIONAL MANAGEMENT COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Dec 1970 (54 years ago) |
Date of dissolution: | 29 Jan 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jan 2003 (22 years ago) |
Document Number: | 825485 |
FEI/EIN Number |
610703902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1441 GARDINER LANE, LOUISVILLE, KY, 40232 |
Mail Address: | 1441 GARDINER LANE, LOUISVILLE, KY, 40232 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BACHELDER CHERYL A | President | 1441 GARDINER LANE, LOUISVILLE, KY, 40213 |
BACHELDER CHERYL A | Director | 1441 GARDINER LANE, LOUISVILLE, KY, 40213 |
CORSI KATHLEEN | Treasurer | 1441 GARDINER LANE, LOUISVILLE, KY, 40213 |
MEDLEY DEBBIE | Assistant Treasurer | 1441 GARDINER LANE, LOUISVILLE, KY, 40213 |
BYERLEIN ANNE P | Chief Product Officer | 1441 GARDINER LANE, LOUISVILLE, KY, 40213 |
COSBY MARK A | Chief Operating Officer | 1441 GARDINER LANE, LOUISVILLE, KY, 40213 |
R. SCOTT TOOP | Director | 1441 GARDINER LANE, LOUISVILLE, KY, 40213 |
R. SCOTT TOOP | Vice President | 1441 GARDINER LANE, LOUISVILLE, KY, 40213 |
R. SCOTT TOOP | Secretary | 1441 GARDINER LANE, LOUISVILLE, KY, 40213 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-01-29 | - | - |
CORPORATE MERGER | 1979-11-08 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000001185 |
CORPORATE MERGER | 1971-09-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000001183 |
Name | Date |
---|---|
Withdrawal | 2003-01-29 |
ANNUAL REPORT | 2002-04-18 |
ANNUAL REPORT | 2001-02-15 |
ANNUAL REPORT | 2000-05-15 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-04-30 |
ANNUAL REPORT | 1997-04-28 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State