Search icon

Lawrenceburg Pizza Inc

Company Details

Name: Lawrenceburg Pizza Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 2018 (7 years ago)
Organization Date: 13 Jun 2018 (7 years ago)
Last Annual Report: 01 Jul 2024 (8 months ago)
Organization Number: 1023888
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41030
City: Crittenden
Primary County: Grant County
Principal Office: 220 Eads Rd, Crittenden, KY 41030
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Lawrenceburg Pizza Inc Registered Agent

President

Name Role
TIM GAYHART President

Secretary

Name Role
TODD COVEY Secretary

Incorporator

Name Role
Tim Gayhart Incorporator

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-30
Annual Report 2022-06-29
Annual Report 2021-06-29
Annual Report 2020-05-19
Annual Report 2019-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1312147408 2020-05-04 0457 PPP 220 EADS RD, CRITTENDEN, KY, 41030-9000
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21700
Loan Approval Amount (current) 21700
Undisbursed Amount 0
Franchise Name SNAPPY TOMATO PIZZA
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address CRITTENDEN, BOONE, KY, 41030-9000
Project Congressional District KY-04
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21959.21
Forgiveness Paid Date 2021-07-22

Sources: Kentucky Secretary of State