Name: | GODFATHER'S PIZZA, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 1988 (37 years ago) |
Authority Date: | 18 Aug 1988 (37 years ago) |
Last Annual Report: | 26 Jun 2024 (9 months ago) |
Organization Number: | 0247294 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 2808 N 108TH ST , OMAHA, NE 68164 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Kathleen M Johnson | Secretary |
Name | Role |
---|---|
KATHLEEN M JOHNSON | Vice President |
Name | Role |
---|---|
Ronald B Gartlan | Director |
HERMAIN CAIN | Director |
JAMES BEHNKE | Director |
EDWARD C. STRINGER | Director |
JERRY W. LEVIN | Director |
ROGER L. HEADRICK | Director |
MADALYN GARTLAN | Director |
Name | Role |
---|---|
CATHERINE DAVIS | Incorporator |
Name | Role |
---|---|
Ronald B Gartlan | President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
LINDA MEYER | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-30 |
Annual Report | 2016-06-30 |
Registered Agent name/address change | 2015-10-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18598946 | 0452110 | 1986-03-17 | 901 JOE CLIFTON DRIVE, PADUCAH, KY, 42001 | |||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 18599050 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1985-12-09 |
Case Closed | 1986-04-11 |
Related Activity
Type | Complaint |
Activity Nr | 70118559 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A 2 |
Issuance Date | 1986-02-11 |
Abatement Due Date | 1986-02-17 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State