Name: | RADCLIFF PIZZA LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Sep 2001 (24 years ago) |
Organization Date: | 25 Sep 2001 (24 years ago) |
Last Annual Report: | 01 May 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0522997 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 100 W. ADAMS STREET, SUITE 100, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RAY HIBDON, JR. | Registered Agent |
Name | Role |
---|---|
JOHN D RHODES | President |
Name | Role |
---|---|
JOHN RHODES | Director |
ANTHONY A WAITS | Director |
MAURICE J HARDESTY | Director |
JOHN D RHODES | Director |
Name | Role |
---|---|
ANTHONY A. WAITS | Incorporator |
Name | Role |
---|---|
ANTHONY A WAITS | Secretary |
Name | Role |
---|---|
MAURICE J HARDESTY | Vice President |
Name | Action |
---|---|
RADCLIFF PIZZA ASSOCIATES, INC. | Merger |
Name | File Date |
---|---|
Dissolution | 2020-02-10 |
Annual Report | 2019-05-01 |
Annual Report | 2018-04-24 |
Annual Report | 2017-05-24 |
Registered Agent name/address change | 2016-06-21 |
Principal Office Address Change | 2016-06-21 |
Annual Report | 2016-06-21 |
Annual Report | 2015-07-01 |
Annual Report | 2014-05-21 |
Annual Report | 2013-06-03 |
Sources: Kentucky Secretary of State