Search icon

KENNER KENTUCKY FRIED CHICKEN, INC. - Florida Company Profile

Company Details

Entity Name: KENNER KENTUCKY FRIED CHICKEN, 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: 22 Jan 1992 (33 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P37177
FEI/EIN Number 720895373

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

Address: 315E. HOLLYWOOD BLVD. SUITE 2, MARY ESTHER, FL, 32569, US
Mail Address: 315E. HOLLYWOOD BLVD. SUITE 2, MARY ESTHER, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: LOUISIANA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENNER KFC 401(K) PLAN 2012 720895373 2013-06-13 KENNER KENTUCKY FRIED CHICKEN, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 722110
Sponsor’s telephone number 8502445999
Plan sponsor’s address 315 EAST HOLLYWOOD BLVD., SUITE 2, MARY ESTHER, FL, 32569

Signature of

Role Plan administrator
Date 2013-06-13
Name of individual signing JOHN A. PANKRATZ, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-13
Name of individual signing JOHN A. PANKRATZ, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
KENNER KFC 401(K) PLAN 2012 720895373 2013-12-11 KENNER KENTUCKY FRIED CHICKEN, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 722110
Plan sponsor’s address 315 EAST HOLLYWOOD BLVD, SUITE 2, MARY ESTHER, FL, 32569

Signature of

Role Plan administrator
Date 2013-12-05
Name of individual signing JOHN A. PANKRATZ, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-12-05
Name of individual signing JOHN A. PANKRATZ, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
KENNER KFC 401(K) PLAN 2011 720895373 2012-04-12 KENNER KENTUCKY FRIED CHICKEN, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 722110
Sponsor’s telephone number 8502445999
Plan sponsor’s address 315 EAST HOLLYWOOD BLVD., SUITE 2, MARY ESTHER, FL, 32569

Plan administrator’s name and address

Administrator’s EIN 720895373
Plan administrator’s name KENNER KENTUCKY FRIED CHICKEN, INC.
Plan administrator’s address 315 EAST HOLLYWOOD BLVD., SUITE 2, MARY ESTHER, FL, 32569
Administrator’s telephone number 8502445999

Signature of

Role Plan administrator
Date 2012-04-12
Name of individual signing JOHN A. PANKRATZ, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-12
Name of individual signing JOHN A. PANKRATZ, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
KENNER KFC 401(K) PLAN 2010 720895373 2011-07-27 KENNER KENTUCKY FRIED CHICKEN, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 722110
Sponsor’s telephone number 8502445999
Plan sponsor’s address 315 EAST HOLLYWOOD BLVD., SUITE 2, MARY ESTHER, FL, 32569

Plan administrator’s name and address

Administrator’s EIN 720895373
Plan administrator’s name KENNER KENTUCKY FRIED CHICKEN, INC.
Plan administrator’s address 315 EAST HOLLYWOOD BLVD., SUITE 2, MARY ESTHER, FL, 32569
Administrator’s telephone number 8502445999

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing JOHN A. PANKRATZ, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-27
Name of individual signing JOHN A. PANKRATZ, TRUSTEE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PANKRATZ JOHN President 315 E. HOLLYWOOD BLVD. SUITE 2, MARY ESTHER, FL, 32569
PANKRATZ JOHN Agent 315 E. HOLLYWOOD BLVD. SUITE 2, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-06 315E. HOLLYWOOD BLVD. SUITE 2, MARY ESTHER, FL 32569 -
CANCEL ADM DISS/REV 2009-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-06 315 E. HOLLYWOOD BLVD. SUITE 2, MARY ESTHER, FL 32569 -
CHANGE OF MAILING ADDRESS 2009-11-06 315E. HOLLYWOOD BLVD. SUITE 2, MARY ESTHER, FL 32569 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-10-21 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1994-05-31 - -
REVOKED FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State