Search icon

NEWPORT FESTA ITALIANA, INC.

Company Details

Name: NEWPORT FESTA ITALIANA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Jun 2007 (18 years ago)
Organization Date: 20 Jun 2007 (18 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0665036
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: CITY BUILDING, 998 MONMOUTH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN HAYDEN, INC. Registered Agent

Secretary

Name Role
TIFFANY MYERS Secretary

President

Name Role
THOMAS L. GUIDUGLI, JR. President

Vice President

Name Role
THOMAS L. GUIDUGLI, SR. Vice President

Director

Name Role
THOMAS L. GUIDUGLI, JR. Director
JOHN HAYDEN Director
MIKE RADWANSKI Director
THOMAS L. GUIDUGLI, SR. Director
THOMAS J. FROMME Director
THOMAS L. GUIDUGLI Director
JERRY R. PELUSO Director
FRANK PELUSO Director

Incorporator

Name Role
THOMAS J. FROMME Incorporator
THOMAS L. GUIDUGLI Incorporator
JERRY R. PELUSO Incorporator
FRANK PELUSO Incorporator

Filings

Name File Date
Annual Report 2025-02-19
Principal Office Address Change 2025-02-19
Registered Agent name/address change 2025-02-19
Annual Report 2024-03-06
Annual Report 2023-03-15
Annual Report Amendment 2022-03-07
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-05-29

Sources: Kentucky Secretary of State