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 |
Name | Role |
---|---|
Robert C Wilcox | President |
Name | Role |
---|---|
Jean A Wilcox | Secretary |
Name | Role |
---|---|
Matthew D. Hawkins | Vice President |
Name | Role |
---|---|
JEAN A. WILCOX | Director |
Name | Role |
---|---|
SHERYL L. ROBINSON | Incorporator |
Name | Role |
---|---|
W. BRADFORD BOONE | Registered Agent |
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