Entity Name: | KENTUCKY FRIED CHICKEN OF CALIFORNIA, INC. |
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: | 26 Aug 1991 (34 years ago) |
Date of dissolution: | 21 Dec 1999 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Dec 1999 (25 years ago) |
Document Number: | P35241 |
FEI/EIN Number |
953674560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1441 GARDINER LANE, LOUISVILLE, KY, 40213 |
Mail Address: | 1441 GARDINER LANE, LOUISVILLE, KY, 40213 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RAWLEY CHARLES E | President | 1441 GARDNER LANE, LOUISVILLE, KY, 40213 |
RAWLEY CHARLES E | Director | 1441 GARDNER LANE, LOUISVILLE, KY, 40213 |
CORSI KATHLEEN | Treasurer | 1441 GARDINER LANE, LOUISVILLE, KY |
TOOP R S | Vice President | 1441 GARDINER LANE, LOUISVILLE, KY, 40213 |
TOOP R S | Secretary | 1441 GARDINER LANE, LOUISVILLE, KY, 40213 |
TOOP R S | Director | 1441 GARDINER LANE, LOUISVILLE, KY, 40213 |
MEDLEY DEBBIE | Assistant Treasurer | 1441 GARDINER LANE, LOUISVILLE, KY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-12-21 | - | - |
EVENT CONVERTED TO NOTES | 1991-09-26 | - | - |
Name | Date |
---|---|
Withdrawal | 1999-12-21 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-05-01 |
ANNUAL REPORT | 1997-04-28 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State