Search icon

JAZZMAN, INC.

Company Details

Name: JAZZMAN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 2007 (18 years ago)
Organization Date: 13 Feb 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0657502
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 1407 SOUTH FT THOMAS AVE, FT. THOMAS, KY 41075
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JOUMANA FEGHALI Incorporator
PETER J. CASEY Incorporator

Registered Agent

Name Role
JOANNA CASEY Registered Agent

President

Name Role
Joanna Casey President

Secretary

Name Role
Joanna Casey Secretary

Treasurer

Name Role
Joanna Casey Treasurer

Director

Name Role
Joanna Casey Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 019-NQ4-1900 NQ4 Retail Malt Beverage Drink License Active 2024-10-17 2013-06-25 - 2025-11-30 1109 S Fort Thomas Ave Ste A, Fort Thomas, Campbell, KY 41075
Department of Alcoholic Beverage Control 019-LD-450 Quota Retail Drink License Active 2024-10-17 2012-09-05 - 2025-11-30 1109 S Fort Thomas Ave Ste A, Fort Thomas, Campbell, KY 41075
Department of Alcoholic Beverage Control 019-RS-3067 Special Sunday Retail Drink License Active 2024-10-17 2013-06-25 - 2025-11-30 1109 S Fort Thomas Ave Ste A, Fort Thomas, Campbell, KY 41075
Department of Alcoholic Beverage Control 019-SB-1432 Supplemental Bar License Active 2024-10-17 2014-03-09 - 2025-11-30 1109 S Fort Thomas Ave Ste A, Fort Thomas, Campbell, KY 41075

Assumed Names

Name Status Expiration Date
FORT THOMAS PIZZA Inactive 2020-05-14

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-07
Annual Report 2023-03-17
Annual Report 2022-03-08
Annual Report 2021-02-11
Annual Report 2020-02-14
Annual Report 2019-04-23
Annual Report 2018-04-01
Annual Report Amendment 2017-03-25
Annual Report 2017-02-25

Sources: Kentucky Secretary of State