Search icon

JASPER PIZZA, INC.

Company Details

Name: JASPER PIZZA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 1985 (40 years ago)
Organization Date: 19 Aug 1985 (40 years ago)
Last Annual Report: 12 Feb 2020 (5 years ago)
Organization Number: 0205183
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 261 S. LIMESTONE, 204, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Robert C Wilcox President

Secretary

Name Role
Jean A Wilcox Secretary

Vice President

Name Role
Matthew D. Hawkins Vice President

Director

Name Role
JEAN A. WILCOX Director

Incorporator

Name Role
SHERYL L. ROBINSON Incorporator

Registered Agent

Name Role
W. BRADFORD BOONE Registered Agent

Filings

Name File Date
Dissolution 2020-02-25
Principal Office Address Change 2020-02-12
Annual Report 2020-02-12
Principal Office Address Change 2020-01-08
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-05-04
Annual Report 2016-03-10
Annual Report 2015-03-31
Annual Report 2014-07-15

Sources: Kentucky Secretary of State