KENTUCKY FRIED CHICKEN FOUNDATION, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | COLONEL'S KIDS, INC. | KENTUCKY FRIED CHICKEN FOUNDATION, INC. | 2007-05-08 |
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 | - |
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