Search icon

FJG PIZZA SERVICE, INC.

Company Details

Name: FJG PIZZA SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 May 1991 (34 years ago)
Organization Date: 07 May 1991 (34 years ago)
Last Annual Report: 03 Jul 2023 (2 years ago)
Organization Number: 0286132
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2003 VERSAILLES RD, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JACK THOMAS Registered Agent

President

Name Role
JACK THOMAS President

Vice President

Name Role
CHASE THOMAS Vice President

Incorporator

Name Role
GEORGE M. VANMETER, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-07-03
Annual Report 2023-07-03
Annual Report 2022-07-01
Annual Report 2021-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120300.00
Total Face Value Of Loan:
120300.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120300
Current Approval Amount:
120300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121305.84

Sources: Kentucky Secretary of State