Search icon

PIZZA WHOLESALE OF LEXINGTON, INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PIZZA WHOLESALE OF LEXINGTON, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1979 (46 years ago)
Organization Date: 19 Dec 1979 (46 years ago)
Last Annual Report: 25 Mar 2025 (4 months ago)
Organization Number: 0143204
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Large (100+)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 316 JIM HUNT WAY, P. O. BOX 757, PARIS, KY 40361
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Erin Hunt Ferguson President

Secretary

Name Role
Adam R Hunt Secretary

Treasurer

Name Role
Cherie L Flueck Treasurer

Director

Name Role
Erin Hunt Ferguson Director
Adam R Hunt Director
Cherie L Flueck Director
JAMES S. HUNT Director

Incorporator

Name Role
JAMES S. HUNT Incorporator

Registered Agent

Name Role
ERIN HUNT FERGUSON Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
2b93f16c-97d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
2abd0837-25f5-e511-8167-00155d01c56d
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F09000004252
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_67840143
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
610967182
Plan Year:
2011
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
87
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-02-19
Annual Report 2023-06-05
Annual Report 2022-06-28
Annual Report 2021-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2151400.00
Total Face Value Of Loan:
2151400.00

Paycheck Protection Program

Jobs Reported:
143
Initial Approval Amount:
$2,151,400
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,151,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,176,096.89
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $2,151,400

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 987-3137
Add Date:
1992-04-13
Operation Classification:
Private(Property)
power Units:
123
Drivers:
176
Inspections:
166
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 20.00 $9,325,000 $330,000 0 15 2017-10-26 Final

Sources: Kentucky Secretary of State