Name: | PIZZA VENTURES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Jun 1991 (34 years ago) |
Organization Date: | 12 Jun 1991 (34 years ago) |
Last Annual Report: | 19 Mar 2002 (23 years ago) |
Organization Number: | 0287388 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 450 STARKS BLDG, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 30000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PIZZA VENTURES, INC., FLORIDA | F94000005999 | FLORIDA |
Name | Role |
---|---|
CHARLES D. HENSLEY | Director |
GREG THOMPSON | Director |
LEE PIEPER | Director |
JOHN PIEPER | Director |
CRAIG N. DUNAWAY | Director |
Name | Role |
---|---|
CRAIG N. DUNAWAY | Incorporator |
Name | Role |
---|---|
ANDERSON, BRYANT, LASKY & WINSLOW, P.S.C. | Registered Agent |
Name | Action |
---|---|
SARASOTA PIZZA GROUP, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-04-23 |
Annual Report | 2001-05-17 |
Annual Report | 2000-04-17 |
Statement of Change | 2000-03-27 |
Annual Report | 1999-06-25 |
Annual Report | 1998-04-01 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-01-06 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State