Search icon

KENTUCKY FRIED CHICKEN FOUNDATION, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: KENTUCKY FRIED CHICKEN FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 09 Nov 2004
Branch of: KENTUCKY FRIED CHICKEN FOUNDATION, INC., KENTUCKY (Company Number 0466277)
Business ALEI: 0801749
Annual report due: 10 Nov 2013
Place of Formation: KENTUCKY
E-Mail: elle4bz@gmail.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
DAVID SPARKS Officer 1441 GARDINER LN, LOUISVILLE, KY, 40213, United States 1441 GARDINER LN, LOUISVILLE, KY, 40213, United States
PETER WASILEVICH Officer 8207 22ND AVE., STE. 160, KENOSHA, WI, 53142, United States 8207 22ND AVE., STE. 160, KENOSHA, WI, 53142, United States
JANET KUHN Officer 1441 GARDINER LN, LOUISVILLE, KY, 40213, United States 1441 GARDINER LN, LOUISVILLE, KY, 40213, United States
TOM SLATER Officer 82 GREEN NUMBER 7 DR, ST CHARLES, MO, 63303, United States 82 GREEN NUMBER 7 DR., ST. CHARLES, MO, 63303, United States
CINDY HARBIN Officer 1900 COLONEL SANDERS LANE, LOUISVILLE, KY, 40213, United States 1900 COLONEL SANDERS LANE, LOUISVILLE, KY, 40213, United States
JOHN CYWINSKI Officer 1441 GARDINER LN, LOUISVILLE, KY, 40213, United States 350 Camino De La Reina, San Diego, CA, 92108-3007, United States
DARLENE PFEIFFER Officer 60 RIVERVIEW, PORT EWEN, NY, 12466, United States 60 RIVERVIEW, PORT EWEN, NY, 12466, United States
KAREN SHERMAN Officer 1441 GARDINER LN, LOUISVILLE, KY, 40213, United States 1441 GARDINER LN, LOUISVILLE, KY, 40213, United States
JASON MARKER Officer 1441 GARDINER LN, LOUISVILLE, KY, 40213, United States 1441 GARDINER LN, LOUISVILLE, KY, 40213, United States
ALAN FORSYTHE Officer 1941 BISHOP LN., SUITE 1000, LOUISVILLE, KY, 40218, United States 1941 BISHOP LN., SUITE 1000, LOUISVILLE, KY, 40218, United States

History

Type Old value New value Date of change
Name change COLONEL'S KIDS, INC. KENTUCKY FRIED CHICKEN FOUNDATION, INC. 2007-05-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004982396 2013-11-08 2013-11-08 Withdrawal Certificate of Withdrawal -
0004728743 2012-10-08 - Annual Report Annual Report 2012
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0004454823 2011-10-06 - Annual Report Annual Report 2011
0004285190 2010-12-01 - Annual Report Annual Report 2010
0004248113 2010-09-29 - Annual Report Annual Report 2009
0003787071 2008-10-04 - Annual Report Annual Report 2008
0003547046 2007-10-01 - Annual Report Annual Report 2007
0003454358 2007-05-08 2007-05-08 Amendment Amend Name -
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information