Name: | Big City Pizza Danville, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 2020 (5 years ago) |
Organization Date: | 30 Jun 2020 (5 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1102146 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 129 Elliott Ford Rd, Richmond, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Patrick L Gillespie | Organizer |
Johnny M Hunt | Organizer |
Edward Curtis Gordon | Organizer |
Name | Role |
---|---|
Johnny M Hunt | Registered Agent |
Johnny M Hunt | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 011-NQ4-176937 | NQ4 Retail Malt Beverage Drink License | Active | 2024-04-08 | 2021-01-08 | - | 2025-04-30 | 1560 Hustonville Rd Ste 227, DANVILLE, Boyle, KY 40422 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2024-06-04 |
Principal Office Address Change | 2024-06-04 |
Annual Report | 2024-06-04 |
Principal Office Address Change | 2024-04-03 |
Registered Agent name/address change | 2024-04-03 |
Principal Office Address Change | 2024-04-03 |
Registered Agent name/address change | 2024-04-03 |
Registered Agent name/address change | 2023-04-04 |
Principal Office Address Change | 2023-04-04 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-09-05 | 2025 | Education and Labor Cabinet | Department Of Education | Commodities | Food Products | 322.34 |
Sources: Kentucky Secretary of State