Name: | PIZZA WHOLESALE OF LEXINGTON, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 1979 (45 years ago) |
Organization Date: | 19 Dec 1979 (45 years ago) |
Last Annual Report: | 19 Feb 2024 (a year 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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PIZZA WHOLESALE OF LEXINGTON, INCORPORATED, ILLINOIS | CORP_67840143 | ILLINOIS |
Name | Role |
---|---|
Erin Hunt Ferguson | President |
Name | Role |
---|---|
Adam R Hunt | Secretary |
Name | Role |
---|---|
Cherie L Flueck | Treasurer |
Name | Role |
---|---|
Erin Hunt Ferguson | Director |
Adam R Hunt | Director |
Cherie L Flueck | Director |
JAMES S. HUNT | Director |
Name | Role |
---|---|
JAMES S. HUNT | Incorporator |
Name | Role |
---|---|
ERIN HUNT FERGUSON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-02-19 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-28 |
Annual Report | 2021-03-02 |
Annual Report | 2020-02-14 |
Principal Office Address Change | 2019-09-25 |
Registered Agent name/address change | 2019-09-25 |
Annual Report Amendment | 2019-09-25 |
Annual Report | 2019-05-20 |
Annual Report | 2018-06-15 |
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