Name: | RJG PIZZA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 May 1994 (31 years ago) |
Organization Date: | 06 May 1994 (31 years ago) |
Last Annual Report: | 11 May 2017 (8 years ago) |
Organization Number: | 0330170 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 5400 RAVEN CREEK COURT, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
ROBERT JULIAN GORHAM, JR | Incorporator |
Name | Role |
---|---|
MARY J. DELONG | Secretary |
Name | Role |
---|---|
ERIC Z. DELONG | Vice President |
Name | Role |
---|---|
ERIC Z. DELONG | Director |
Name | Role |
---|---|
LANCE E. DELONG | President |
Name | Role |
---|---|
LANCE DELONG | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
LITTLE CAESARS OF MOUNT STERLING | Inactive | - |
LITTLE CAESARS OF WINCHESTER | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Dissolution | 2018-01-11 |
Annual Report | 2017-05-11 |
Annual Report | 2016-03-15 |
Annual Report | 2015-04-09 |
Annual Report | 2014-03-12 |
Annual Report | 2013-04-16 |
Annual Report | 2012-05-10 |
Annual Report | 2011-08-03 |
Principal Office Address Change | 2010-11-09 |
Registered Agent name/address change | 2010-11-09 |
Sources: Kentucky Secretary of State