Search icon

KFC CORPORATION

Company Details

Entity Name: KFC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: F13000004942
FEI/EIN Number 610716732
Mail Address: 1441 GARDINER LANE, LOUISVILLE, KY, 40213
Address: 1900 Colonel Sanders Lane, LOUISVILLE, KY, 40213, US
Place of Formation: DELAWARE

Agent

Name Role Address
System CT C Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chairman

Name Role Address
Lal Tarun Chairman 1900 Colonel Sanders Lane, LOUISVILLE, KY, 40213

President

Name Role Address
Lal Tarun President 1900 Colonel Sanders Lane, LOUISVILLE, KY, 40213

Vice President

Name Role Address
Ward Kate Vice President 1900 Colonel Sanders Lane, LOUISVILLE, KY, 40213

Secretary

Name Role Address
Ward Kate Secretary 1900 Colonel Sanders Lane, LOUISVILLE, KY, 40213

Asst

Name Role Address
Bodkin Brittany Asst 1441 GARDINER LANE, LOUISVILLE, KY, 40213

Chief Financial Officer

Name Role Address
Ojany Jonathan Chief Financial Officer 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 No data 1900 COLONEL SANDERS LANE, LOUISVILLE, KY, 40213
G14000008890 KFC EXPIRED 2014-01-27 2024-12-31 No data 1441 GARDINER LANE, LOUISVILLE, KY, 40213

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-03 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-27 System, CT Corporation No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 1900 Colonel Sanders Lane, LOUISVILLE, KY 40213 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State