Name: | PAPANIA'S 1968, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 1968 (56 years ago) |
Organization Date: | 30 Sep 1968 (56 years ago) |
Last Annual Report: | 08 Apr 2014 (11 years ago) |
Organization Number: | 0039595 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 5234, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 20000 |
Name | Role |
---|---|
SAM FUCCI | Director |
JOHN MICHALSKI | Director |
WILLIAM J PAPANIA | Director |
JEFFREY A PAPANIA | Director |
MATTHEW M. PAPANIA | Director |
Name | Role |
---|---|
JOE PAPANIA III | Incorporator |
SAM PAPANIA, JR. | Incorporator |
Name | Role |
---|---|
WILLIAM J. PAPANIA | Registered Agent |
Name | Role |
---|---|
WILLIAM J PAPANIA | Signature |
Name | Role |
---|---|
Sam Fucci | Secretary |
Name | Role |
---|---|
Jeffrey A Papania | President |
Name | Role |
---|---|
William J Papania | Vice President |
Name | Role |
---|---|
JOHN R. MICHALSKI | Treasurer |
Name | Action |
---|---|
PAPANIA'S, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2015-06-15 |
Amendment | 2014-11-07 |
Annual Report | 2014-04-08 |
Annual Report | 2013-03-06 |
Annual Report | 2012-02-24 |
Annual Report | 2011-03-22 |
Annual Report | 2010-04-19 |
Annual Report | 2009-01-14 |
Annual Report | 2008-03-04 |
Annual Report | 2007-02-02 |
Sources: Kentucky Secretary of State