Name: | SAVINO'S, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Jul 2004 (21 years ago) |
Organization Date: | 27 Jul 2004 (21 years ago) |
Last Annual Report: | 25 Jun 2020 (5 years ago) |
Organization Number: | 0591095 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 5804 WEATHERBURN CT., PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOYCE READER | Incorporator |
Name | Role |
---|---|
JOYCE READER | Registered Agent |
Name | Role |
---|---|
JOYCE READER | President |
Name | Role |
---|---|
SIMON KEY | Secretary |
Name | Role |
---|---|
ROBERT READER | Treasurer |
Name | Role |
---|---|
LINDA KEY | Vice President |
Name | Role |
---|---|
Joyce Reader | Director |
Linda Key | Director |
Robert Reader | Director |
Simon Key | Director |
Name | Status | Expiration Date |
---|---|---|
BISTRO 42 | Inactive | 2019-06-02 |
SAVINO'S ITALIAN FOOD | Inactive | 2009-08-06 |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-08 |
Annual Report | 2016-06-30 |
Annual Report | 2015-05-19 |
Annual Report | 2014-04-29 |
Name Renewal | 2013-12-14 |
Annual Report | 2013-06-25 |
Sources: Kentucky Secretary of State