Search icon

PECA PIZZA, INC.

Company Details

Name: PECA PIZZA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Oct 1993 (31 years ago)
Organization Date: 28 Oct 1993 (31 years ago)
Last Annual Report: 22 Feb 2013 (12 years ago)
Organization Number: 0322034
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 7102 WELCHIRE FALLS DR, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
BRYAN CRADY Registered Agent

Secretary

Name Role
Wanda S Page Secretary

Treasurer

Name Role
Jerri L Crady Treasurer

Vice President

Name Role
James M Page Vice President

President

Name Role
Bryan A Crady President

Director

Name Role
BRYAN CRADY Director
JERRI CRADY Director
WANDA PAGE Director
MACK PAGE Director

Incorporator

Name Role
BRYAN CRADY Incorporator

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-02-22
Annual Report 2012-07-24
Annual Report 2011-07-01
Principal Office Address Change 2010-10-26
Annual Report 2010-06-23
Annual Report 2009-06-26
Annual Report 2008-06-30
Annual Report 2007-07-01
Annual Report 2006-06-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3274365006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PECA PIZZA, INC.
Recipient Name Raw PECA PIZZA, INC.
Recipient Address 10019 DIXIE HIGHWAY, LOUISVILLE, JEFFERSON, KENTUCKY, 40229-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 132000.00
Link View Page

Sources: Kentucky Secretary of State