Name: | PIZZA HUT NATIONAL PURCHASING COOP, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 1999 (26 years ago) |
Authority Date: | 23 Feb 1999 (26 years ago) |
Last Annual Report: | 05 Jun 2024 (9 months ago) |
Organization Number: | 0469901 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 950 BRECKINRIDGE LANE, LOUISVILLE, KY 40207 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
DAVE STAAB | Director |
TERRY HOPKINS | Director |
BRYANT PETERSON | Director |
TODD B. IMHOFF | Director |
Lynne Broad | Director |
Adam Diamond | Director |
Jeremy Biser | Director |
HAL W. MCCOY, II | Director |
Name | Role |
---|---|
D.C STORM | Officer |
HENRY S. ALFORD | Officer |
KATHLEEN O'NEAL | Officer |
Jill Quinn | Officer |
TODD A. SILBERG | Officer |
Name | Role |
---|---|
TODD B. IMHOFF | President |
Name | Status | Expiration Date |
---|---|---|
PIZZA HUT NATIONAL PURCHASING CO-OP, INC. | Active | 2027-03-22 |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-05-24 |
Registered Agent name/address change | 2023-01-10 |
Agent Resignation | 2022-12-02 |
Annual Report | 2022-05-24 |
Name Renewal | 2022-03-01 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-12 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-19 |
Sources: Kentucky Secretary of State