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 |
Name | Role |
---|---|
JOHN HAYDEN, INC. | Registered Agent |
Name | Role |
---|---|
TIFFANY MYERS | Secretary |
Name | Role |
---|---|
THOMAS L. GUIDUGLI, JR. | President |
Name | Role |
---|---|
THOMAS L. GUIDUGLI, SR. | Vice President |
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 |
Name | Role |
---|---|
THOMAS J. FROMME | Incorporator |
THOMAS L. GUIDUGLI | Incorporator |
JERRY R. PELUSO | Incorporator |
FRANK PELUSO | Incorporator |
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