Search icon

PEPPER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEPPER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 1998 (28 years ago)
Organization Date: 22 Jan 1998 (28 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0451033
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1616 SINGLETREE LANE, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
HENRY PEPPER Registered Agent

President

Name Role
Henry Pepper President

Vice President

Name Role
Ann Pepper Vice President

Incorporator

Name Role
HENRY PEPPER Incorporator

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-06-07
Annual Report 2022-06-02
Annual Report 2021-04-08
Annual Report 2020-02-28

Court Cases

Court Case Summary

Filing Date:
2017-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
PEPPER, INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-04-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
PEPPER, INC.
Party Role:
Plaintiff
Party Name:
PEPPER
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-03-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MERRILL LYNCH PIERCE
Party Role:
Plaintiff
Party Name:
PEPPER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State