Name: | PIERATT'S, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jun 1951 (74 years ago) |
Organization Date: | 01 Jun 1951 (74 years ago) |
Last Annual Report: | 28 Mar 2025 (2 months ago) |
Organization Number: | 0041445 |
Industry: | Home Furniture, Furnishings and Equipment Stores |
Number of Employees: | Medium (20-99) |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 110 MT. TABOR RD., LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 15000 |
Name | Role |
---|---|
Michael Wells | Secretary |
Name | Role |
---|---|
Graham Jones | Vice President |
Name | Role |
---|---|
Michael Wells | Director |
Graham Jones | Director |
Name | Role |
---|---|
Michael Wells | President |
Name | Role |
---|---|
VIRGINIA K. PIERATT | Incorporator |
W. W. HOGAN | Incorporator |
PHYLLIS N. HOGAN | Incorporator |
HENRY F. PIERATT | Incorporator |
Name | Role |
---|---|
MICHAEL WELLS | Registered Agent |
Name | Action |
---|---|
PIERATT RADIO & TELEVISION, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ALMOST HOME | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-03-28 |
Annual Report | 2024-07-23 |
Annual Report | 2023-05-10 |
Annual Report | 2022-02-07 |
Registered Agent name/address change | 2022-02-07 |
Sources: Kentucky Secretary of State