Search icon

KATIE'S KITCHEN LLC

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

Company Details

Entity Name: KATIE'S KITCHEN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 May 2011
Business ALEI: 1039439
Annual report due: 31 Mar 2026
Business address: 259 OLD SPRING ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: 259 OLD SPRING ROAD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: katieskitchenct@gmail.com

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KATHERINE WACHTEL Agent 259 OLD SPRING ROAD, FAIRFIELD, CT, 06824, United States 259 OLD SPRING ROAD, FAIRFIELD, CT, 06824, United States +1 203-856-0294 smatt@optonline.net 259 OLD SPRING ROAD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
KATHERINE WACHTEL Officer 259 OLD SPRING ROAD, FAIRFIELD, CT, 06824, United States +1 203-856-0294 smatt@optonline.net 259 OLD SPRING ROAD, FAIRFIELD, CT, 06824, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0015187 BAKERY INACTIVE - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008850 2025-01-29 - Annual Report Annual Report -
BF-0012091314 2024-01-14 - Annual Report Annual Report -
BF-0011185718 2023-02-19 - Annual Report Annual Report -
BF-0010745238 2022-07-27 - Annual Report Annual Report -
BF-0009212368 2022-07-27 - Annual Report Annual Report 2014
BF-0009212371 2022-07-27 - Annual Report Annual Report 2013
BF-0009212375 2022-07-27 - Annual Report Annual Report 2012
BF-0009212370 2022-07-27 - Annual Report Annual Report 2020
BF-0009212373 2022-07-27 - Annual Report Annual Report 2017
BF-0009212369 2022-07-27 - Annual Report Annual Report 2018

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 37119 REMBRANDT REALTY, LLC v. GOURMET CHEF, LLC ET AL. 2014-08-25 Appeal Case Disposed View Case
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