Name: | PIPER'S PIZZERIA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Aug 2006 (19 years ago) |
Organization Date: | 07 Aug 2006 (19 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0644363 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41035 |
City: | Dry Ridge |
Primary County: | Grant County |
Principal Office: | 350 CLAIBORNE DR, DRY RIDGE, KY 41035 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
FRANK DAVID PIPER | President |
Name | Role |
---|---|
JENNA RAE FEAGAN | Secretary |
Name | Role |
---|---|
FRANK DAVID PIPER | Director |
JENNA RAE FEAGAN | Director |
Name | Role |
---|---|
FRANK DAVID PIPER | Incorporator |
PAULA PIPER | Incorporator |
Name | Role |
---|---|
FRANK DAVID PIPER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-02-15 |
Registered Agent name/address change | 2023-02-04 |
Principal Office Address Change | 2023-02-04 |
Annual Report | 2023-02-04 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-23 |
Annual Report | 2020-02-21 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-13 |
Sources: Kentucky Secretary of State