Search icon

RJG PIZZA, INC.

Company Details

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

Incorporator

Name Role
ROBERT JULIAN GORHAM, JR Incorporator

Secretary

Name Role
MARY J. DELONG Secretary

Vice President

Name Role
ERIC Z. DELONG Vice President

Director

Name Role
ERIC Z. DELONG Director

President

Name Role
LANCE E. DELONG President

Registered Agent

Name Role
LANCE DELONG Registered Agent

Assumed Names

Name Status Expiration Date
LITTLE CAESARS OF MOUNT STERLING Inactive -
LITTLE CAESARS OF WINCHESTER Inactive 2013-07-15

Filings

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