Name: | Piper's Pizzeria 2, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 2015 (10 years ago) |
Organization Date: | 20 Aug 2015 (10 years ago) |
Last Annual Report: | 04 Feb 2023 (2 years ago) |
Organization Number: | 0930136 |
ZIP code: | 41035 |
City: | Dry Ridge |
Primary County: | Grant County |
Principal Office: | 350 CLAIBORNE, DRY RIDGE, KY 41035 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Cheryl ANNE Piper | President |
Name | Role |
---|---|
Frank DAVID Piper | Secretary |
Name | Role |
---|---|
CHERYL ANNE PIPER | Director |
FRANK DAVID PIPER | Director |
Name | Role |
---|---|
Frank David Piper | Registered Agent |
Name | Role |
---|---|
Frank David Piper | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Registered Agent name/address change | 2023-02-04 |
Annual Report | 2023-02-04 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-23 |
Annual Report | 2020-02-21 |
Annual Report | 2019-04-22 |
Principal Office Address Change | 2019-04-22 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State