Name: | FALLS CITY PIZZA INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Oct 2001 (23 years ago) |
Organization Date: | 24 Oct 2001 (23 years ago) |
Last Annual Report: | 23 Jun 2010 (15 years ago) |
Organization Number: | 0524445 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 1951 BISHOP LANE, STE 200, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Joseph Borsch | President |
Name | Role |
---|---|
WILLIAM BORSCH | Signature |
JOSEPH E BORSH | Signature |
Name | Role |
---|---|
JOSEPH E. BORSCH | Incorporator |
Name | Role |
---|---|
JOSEPH E. BORSCH | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398496 | Agent - Casualty | Inactive | 2000-08-15 | - | 2012-03-31 | - | - |
Department of Insurance | DOI ID 398496 | Agent - Property | Inactive | 2000-08-15 | - | 2012-03-31 | - | - |
Department of Insurance | DOI ID 398496 | Agent - Health Maintenance Organization | Inactive | 1994-06-14 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 398496 | Agent - Life | Inactive | 1988-09-01 | - | 2012-03-31 | - | - |
Department of Insurance | DOI ID 398496 | Agent - Health | Inactive | 1988-09-01 | - | 2012-03-31 | - | - |
Department of Insurance | DOI ID 398496 | Agent - General Lines | Inactive | 1988-07-20 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
INDEPENDENT AGENTS OF LOUISVILLE, INC. | Old Name |
INDEPENDENT AGENTS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
INDEPENDENT AGENTS OF BARDSTOWN | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Articles of Merger | 2010-08-13 |
Annual Report | 2010-06-23 |
Annual Report | 2010-06-23 |
Annual Report | 2009-03-17 |
Annual Report | 2009-02-24 |
Annual Report | 2008-01-18 |
Annual Report | 2008-01-15 |
Annual Report | 2007-01-23 |
Annual Report | 2007-01-16 |
Sources: Kentucky Secretary of State