Search icon

LITTLE JOHN'S PIZZA, LLC

Company Details

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 (9 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

Registered Agent

Name Role
Lillian LeeAnn Smith Registered Agent

Manager

Name Role
JOHNNY T. SMITH Manager

Member

Name Role
VICKY K. SMITH Member

Organizer

Name Role
GARY W. NAPIER Organizer

Filings

Name File Date
Annual Report 2024-09-16
Registered Agent name/address change 2023-04-18
Annual Report 2023-04-18
Annual Report Amendment 2022-06-15
Annual Report 2022-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
498645.04
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Government Spending

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