Search icon

KFC CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KFC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (3 years ago)
Document Number: F13000004942
FEI/EIN Number 61-0716732

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1900 Colonel Sanders Lane, Louisville, KY, 40213, US
Mail Address: 1900 Colonel Sanders Lane, Louisville, KY, 40213, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Colton Larisa M Assi 1900 Colonel Sanders Lane, Louisville, KY, 40213
Lal Tarun Director 1900 Colonel Sanders Lane, Louisville, KY, 40213
Lal Tarun L President 1900 Colonel Sanders Lane, Louisville, KY, 40213
System CT C Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Phillips Donna L Powe 1900 Colonel Sanders Lane, Louisville, KY, 40213
Stewart Carson T Powe 1900 Colonel Sanders Lane, Louisville, KY, 40213
DMA Bobby Barnes Powe 1900 Colonel Sanders Lane, Louisville, KY, 40213

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000134389 SAUCY BY KFC ACTIVE 2024-11-01 2029-12-31 - 1900 COLONEL SANDERS LANE, LOUISVILLE, KY, 40213
G14000008890 KFC EXPIRED 2014-01-27 2024-12-31 - 1441 GARDINER LANE, LOUISVILLE, KY, 40213

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-03 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 System, CT Corporation -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 1900 Colonel Sanders Lane, LOUISVILLE, KY 40213 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-07-17
REINSTATEMENT 2022-11-03
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-09
Type:
Complaint
Address:
3387 U.S. 441, OKEECHOBEE, FL, 34974
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State