Search icon

GODFATHER'S PIZZA, INC.

Company Details

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

Secretary

Name Role
Kathleen M Johnson Secretary

Vice President

Name Role
KATHLEEN M JOHNSON Vice President

Director

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

Incorporator

Name Role
CATHERINE DAVIS Incorporator

President

Name Role
Ronald B Gartlan President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Treasurer

Name Role
LINDA MEYER Treasurer

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18598946 0452110 1986-03-17 901 JOE CLIFTON DRIVE, PADUCAH, KY, 42001
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-03-17
Case Closed 1986-03-17

Related Activity

Type Inspection
Activity Nr 18599050
18599050 0452110 1985-12-09 901 JOE CLIFTON DR., PADUCAH, KY, 42001
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