Name: | PI PHARMA, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Aug 2007 (18 years ago) |
Organization Date: | 27 Aug 2007 (18 years ago) |
Last Annual Report: | 03 Jun 2024 (9 months ago) |
Organization Number: | 0672185 |
Industry: | Food and Kindred Products |
Number of Employees: | Small (0-19) |
ZIP code: | 41301 |
City: | Campton, Bethany, Burkhart, Flat, Gillmore, Lee C... |
Primary County: | Wolfe County |
Principal Office: | 198 TWIN BRANCH ROAD, CAMPTON, KY 41301-8839 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DONALD W JESSUP | Registered Agent |
Name | Role |
---|---|
Don W Jessup | Director |
Michelle R Jessup | Director |
Name | Role |
---|---|
DONALD W JESSUP | Incorporator |
MICHELLE R JESSUP | Incorporator |
Name | Role |
---|---|
DON JESSUP | President |
Name | Role |
---|---|
MICHELLE JESSUP | Secretary |
Name | Role |
---|---|
DON JESSUP | Treasurer |
Name | Role |
---|---|
MICHELLE JESSUP | Vice President |
Name | Status | Expiration Date |
---|---|---|
NATURE'S EXTRA | Inactive | 2018-05-21 |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-04-02 |
Annual Report | 2022-03-23 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-14 |
Certificate of Assumed Name | 2019-06-26 |
Annual Report | 2019-06-21 |
Registered Agent name/address change | 2019-04-23 |
Annual Report | 2018-05-01 |
Annual Report | 2017-04-25 |
Sources: Kentucky Secretary of State