Name: | Newport Pizza Company LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Feb 2009 (16 years ago) |
Organization Date: | 24 Feb 2009 (16 years ago) |
Last Annual Report: | 13 Aug 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0724105 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 601 Monmouth St, Newport, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL WESTRICH | Registered Agent |
Name | Role |
---|---|
MIKE WESTRICH | Member |
Name | Role |
---|---|
Colburn Lee Kinzer | Organizer |
Michael Gene Westrich | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 019-NQ2-1621 | NQ2 Retail Drink License | Active | 2024-11-21 | 2013-06-25 | - | 2025-11-30 | 601 Monmouth Street, Newport, Campbell, KY 41071 |
Name | File Date |
---|---|
Annual Report | 2024-08-13 |
Annual Report | 2023-03-16 |
Annual Report | 2022-06-02 |
Annual Report | 2021-05-15 |
Annual Report | 2020-06-09 |
Annual Report | 2019-04-17 |
Annual Report | 2018-04-27 |
Annual Report | 2017-04-10 |
Annual Report | 2016-05-28 |
Registered Agent name/address change | 2015-05-21 |
Sources: Kentucky Secretary of State