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 |
Name | Role |
---|---|
JOUMANA FEGHALI | Incorporator |
PETER J. CASEY | Incorporator |
Name | Role |
---|---|
JOANNA CASEY | Registered Agent |
Name | Role |
---|---|
Joanna Casey | President |
Name | Role |
---|---|
Joanna Casey | Secretary |
Name | Role |
---|---|
Joanna Casey | Treasurer |
Name | Role |
---|---|
Joanna Casey | Director |
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 |
Name | Status | Expiration Date |
---|---|---|
FORT THOMAS PIZZA | Inactive | 2020-05-14 |
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