Search icon

GIOVANNI'S PIZZA, INC.

Company Details

Name: GIOVANNI'S PIZZA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 31 Jan 1969 (56 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0019805
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Medium (20-99)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 715 GREENUP AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 250

Director

Name Role
Tom Lemaster Director
VICKI LEMASTER-BRUCE Director
Nancy Lemaster Director

Incorporator

Name Role
JAS. LEMASTER Incorporator

Treasurer

Name Role
Tom Lemaster Treasurer

Vice President

Name Role
Vicki Lemaster-Bruce Vice President

Registered Agent

Name Role
TOM LEMASTER Registered Agent

President

Name Role
Tom Lemaster President

Secretary

Name Role
Vicki Lemaster-Bruce Secretary

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-03-15
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-05-27
Annual Report 2020-06-05
Annual Report 2019-06-17
Registered Agent name/address change 2018-06-02
Annual Report 2018-06-02
Annual Report 2017-06-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4216045000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GIOVANNI'S PIZZA
Recipient Name Raw GIOVANNI'S PIZZA
Recipient DUNS 153007369
Recipient Address 708 N MAIN ST., NICHOLASVILLE, JESSAMINE, KENTUCKY, 40356-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2790087 0452110 1988-03-31 U S 60, GRAYSON, KY, 41143
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-03-31
Case Closed 1988-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5930968006 2020-06-29 0457 PPP 715 GREENUP AVE, ASHLAND, KY, 41101-7434
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207300
Loan Approval Amount (current) 207300
Undisbursed Amount 0
Franchise Name Giovanni's Pizza
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41101-7434
Project Congressional District KY-05
Number of Employees 21
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208782.34
Forgiveness Paid Date 2021-03-22

Sources: Kentucky Secretary of State