Name: | PIZZA HUTS OF CINCINNATI, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Mar 1985 (40 years ago) |
Authority Date: | 04 Mar 1985 (40 years ago) |
Last Annual Report: | 22 May 2006 (19 years ago) |
Organization Number: | 0198836 |
Principal Office: | PIZZA HUT, 14841 DALLAS PARKWAY, ATTN: NICK PAYNE-MD 4N225, DALLAS, TX 75254 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
John J Murphy | Director |
JULIE L SHULTZ | Director |
ROBERT N. SUPPLE | Director |
Name | Role |
---|---|
John J Murphy | President |
Name | Role |
---|---|
Julie L Shultz | Vice President |
IDA W HORN | Vice President |
Name | Role |
---|---|
JOHN J MURPHY | Signature |
Name | Role |
---|---|
ROBERT N. SUPPLE | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Julie L Shultz | Secretary |
Name | Role |
---|---|
Ida W. Horn | Treasurer |
Name | Action |
---|---|
OHIO STAR PIZZA, INC. | Old Name |
PIZZA HUTS OF CINCINNATI, INC. | Merger |
Name | File Date |
---|---|
Certificate of Withdrawal | 2006-08-10 |
Annual Report | 2006-05-22 |
Annual Report | 2005-05-20 |
Annual Report | 2003-07-16 |
Annual Report | 2002-05-06 |
Annual Report | 2001-06-29 |
Annual Report | 2000-07-20 |
Annual Report | 1999-07-19 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State