Name: | LITTLE JOHN'S PIZZA, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jun 2009 (16 years ago) |
Organization Date: | 18 Jun 2009 (16 years ago) |
Last Annual Report: | 16 Sep 2024 (6 months ago) |
Managed By: | Managers |
Organization Number: | 0732218 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 40941 |
City: | Garrard |
Primary County: | Clay County |
Principal Office: | P.O. BOX 75, GARRARD, KY 40941 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lillian LeeAnn Smith | Registered Agent |
Name | Role |
---|---|
JOHNNY T. SMITH | Manager |
Name | Role |
---|---|
VICKY K. SMITH | Member |
Name | Role |
---|---|
GARY W. NAPIER | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-09-16 |
Annual Report | 2023-04-18 |
Registered Agent name/address change | 2023-04-18 |
Annual Report Amendment | 2022-06-15 |
Annual Report | 2022-06-01 |
Annual Report | 2021-04-16 |
Annual Report | 2020-04-02 |
Annual Report | 2019-05-14 |
Annual Report | 2018-06-01 |
Annual Report | 2017-06-15 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-11-25 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Travel Exp & Exp Allowances | Food For Firefighters | 193.62 |
Sources: Kentucky Secretary of State