Search icon

KENTUCKIANA SPECIALITY CATERERS, INC.

Company Details

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

Director

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

Incorporator

Name Role
ROBERT A. METRY Incorporator

President

Name Role
Edgar J Sivori President

Vice President

Name Role
Midchael R Sivori Vice President

Registered Agent

Name Role
WILLIAM T. WARNER Registered Agent

Filings

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