Search icon

Piper's Pizzeria 2, Inc.

Company claim

Is this your business?

Get access!

Company Details

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 (3 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

President

Name Role
Cheryl ANNE Piper President

Secretary

Name Role
Frank DAVID Piper Secretary

Director

Name Role
CHERYL ANNE PIPER Director
FRANK DAVID PIPER Director

Registered Agent

Name Role
Frank David Piper Registered Agent

Incorporator

Name Role
Frank David Piper Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-02-04
Registered Agent name/address change 2023-02-04
Annual Report 2022-03-07
Annual Report 2021-02-23

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$23,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,166.36
Servicing Lender:
Heritage Bank, Inc.
Use of Proceeds:
Payroll: $23,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State