Entity Name: | LUIHN FOOD SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Nov 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | F03000005547 |
FEI/EIN Number | 561044307 |
Address: | 2950 GATEWAY CENTRE BLVD, MORRISVILLE, NC, 27560 |
Mail Address: | 2950 GATEWAY CENTRE BLVD, MORRISVILLE, NC, 27560 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
LUIHN-TOMA CYNTHIA | Secretary | 605 QUEENSFEERY ROAD, CARY, NC, 27511 |
ARGAY SANDRA L | Secretary | 101 RUTHERGLEN DRIVE, CARY, NC, 27511 |
Name | Role | Address |
---|---|---|
LUIHN JAMES S | Vice President | 102 DUNDEE COURT, CARY, NC, 27511 |
Name | Role | Address |
---|---|---|
LUIHN S. ALLAN | Chief Executive Officer | 114 ANNANDALE DRIVE, CARY, NC, 27511 |
Name | Role | Address |
---|---|---|
LUIHN ALLAN J | President | 124 DUNEDIN COURT, CARY, NC, 27511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000058548 | KENTUCKY FRIED CHICKEN/LONG JOHN SILVER'S | EXPIRED | 2013-06-12 | 2018-12-31 | No data | 2950 GATEWAY CENTRE BOULEVARD, MORRISVILLE, NC, 27560 |
G13000058555 | KENTUCKY FRIED CHICKEN | EXPIRED | 2013-06-12 | 2018-12-31 | No data | 2950 GATEWAY CENTRE BOULEVARD, MORRISVILLE, NC, 27560 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 2950 GATEWAY CENTRE BLVD, MORRISVILLE, NC 27560 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 2950 GATEWAY CENTRE BLVD, MORRISVILLE, NC 27560 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-08-23 |
ANNUAL REPORT | 2004-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State