Name: | PIPER ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Jun 2007 (18 years ago) |
Organization Date: | 05 Jun 2007 (18 years ago) |
Last Annual Report: | 29 May 2019 (6 years ago) |
Organization Number: | 0665971 |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | 134 JERNIGANS CHAPEL ROAD, GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JIMMY H PIPER | President |
Name | Role |
---|---|
BRENDA J PIPER | Secretary |
Name | Role |
---|---|
JAMES E PIPER | Vice President |
Name | Role |
---|---|
JONATHAN KING | Incorporator |
Name | Role |
---|---|
JIMMY H. PIPER | Registered Agent |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2022-03-29 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-26 |
Annual Report | 2016-03-29 |
Annual Report | 2015-06-22 |
Annual Report | 2014-03-05 |
Annual Report | 2013-06-10 |
Annual Report | 2012-05-01 |
Sources: Kentucky Secretary of State