Name: | KENTUCKIANA SPECIALITY CATERERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Apr 1986 (39 years ago) |
Organization Date: | 01 Apr 1986 (39 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0213544 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 501 DEATSVILLE RD, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
STEPHEN L. SIVORI | Director |
MICHAEL R SIVORI | Director |
EDGAR J SIVORI, III | Director |
EDGAR J. SIVORI | Director |
JOHN R. REED | Director |
EDGAR J. SIVORI, III | Director |
Name | Role |
---|---|
ROBERT A. METRY | Incorporator |
Name | Role |
---|---|
Edgar J Sivori | President |
Name | Role |
---|---|
Midchael R Sivori | Vice President |
Name | Role |
---|---|
WILLIAM T. WARNER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-04-08 |
Principal Office Address Change | 2023-03-17 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-22 |
Annual Report | 2021-06-17 |
Annual Report | 2020-03-05 |
Annual Report | 2019-04-10 |
Annual Report | 2018-03-29 |
Annual Report | 2017-03-20 |
Sources: Kentucky Secretary of State