Npc International, Inc. Overview
Npc International, Inc. filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately fifty-seven years ago on Thursday, February 16, 1967 , according to public records filed with California Secretary of State. There are a couple of officers known to have been associated with this organization.
Sponsored
Learn More
D&B Reports Available for
Npc International, Inc.
Network Visualizer
Advertisements
Key People
Who own Npc International, Inc.
Name | |
---|---|
James K. Schwartz 1 |
Chairman
President
Director
Chief Operating Officer
Chief Executive Officer
|
Arthur Starrs 1 |
President
Treasurer
Director
|
Scott Begren |
President
Director
|
Peter Hearl |
President
|
Scott O. Bergren |
President
Director
Chief Executive Officer
|
Steve Layt |
President
|
Jon Weber |
President
|
Carl Hauch |
CEO
|
Troy D. Cook 1 |
CFO
Treasurer
Secretary
Vice President
Exec VP Finance
Chief Financial Officer
|
Dave Wahlert |
CFO
|
Penny Lindemann Smith |
CFO
|
Charles Braley |
CFO
|
Enrique Ramirez 1 |
Treasurer
Vice President
|
Jim McGlynn |
Treasurer
|
Erika Burkhardt 1 |
Secretary
|
Robert Millen |
Secretary
Director
Vice President
|
Brandon K. Barnholt |
Director
|
Christopher J. Birosak |
Director
|
Cassey L. Plantada |
Director
|
Robert F. End |
Director
|
Charles W. Peffer |
Director
|
Jaideep Hebbar |
Director
|
Linda Neat |
Director
Assistant Secretary
|
Jason Poenitske |
Secretary
Officer
|
D. Blayne Vaughn |
Senior Vp
Senior Vice Presiden
|
John J. Murphy 21 |
Vice President
Assistant Sec.
|
Michael J. Woods |
Vice President
Vp It
|
I. Bruce Sharp |
Vice President
|
Linda L. Sheedy |
Officer
Senior Vice Presiden
VP Marketing
|
Lavonne K. Walbert |
Senior Vice Presiden
Srvp
Vp Hr
|
Susan G. Dechant |
Cao
VP Admin
|
Randy Adams |
Senior Vice Presiden
Srvp
|
Mike Lover |
Chief Operating Officer
|
Renee Siebert |
Officer
|
Jerrod Mitchell |
Governing Person
|
Keene Curtis |
Governing Person
|
Kirby W. Mynier |
Territory VP East
|
Tracy A. Armentrout |
Territory VP West
|
Thomas D. White |
Territory VP South
|
Showing 8 records out of 39
Other Companies for Npc International, Inc.
Npc International, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Npc Restaurants Lp |
Inactive
|
1997 |
1
|
General Partner
|
Pizza Hut of America, Inc. |
Inactive
|
1979 |
2
|
Manager
|
Known Addresses for Npc International, Inc.
PO Box 643
Milton, FL 32572
1480 Terrell Mill Rd SE
Marietta, GA 30067
2 E Nine Mile Rd
Pensacola, FL 32534
2285 Kingsley Ave
Orange Park, FL 32073
902 W Busch Blvd
Tampa, FL 33612
1812 S Highway 77
Lynn Haven, FL 32444
2519 N McMullen Booth Rd
Clearwater, FL 33761
1155 Pasadena Ave S
Saint Petersburg, FL 33707
3611 1st St
Bradenton, FL 34208
2 International Plz
Nashville, TN 37217
Corporate Filings for Npc International, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F99000000343 |
Date Filed: | Tuesday, January 19, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 6153906 |
Date Filed: | Monday, March 19, 1984 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 800197304 |
Date Filed: | Thursday, April 24, 2003 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00522169 |
Date Filed: | Thursday, February 16, 1967 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00588747 |
Date Filed: | Friday, January 2, 1970 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Kansas |
State ID: | C9079-1997 |
Date Filed: | Wednesday, April 30, 1997 |
Date Expired: | Tuesday, May 12, 2009 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C25641-1997 |
Date Filed: | Monday, November 17, 1997 |
Date Expired: | Friday, February 17, 2017 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/19/1984 | Application for Certificate of Authority | ||
9/10/1987 | Change Of Registered Agent/Office | ||
6/10/1992 | Change Of Registered Agent/Office | ||
7/21/1994 | Application For Amended Certificate Of Authority | ||
4/30/1997 | Foreign Qualification | ||
11/17/1997 | Foreign Qualification | ||
4/8/1998 | Annual List | ||
3/11/1999 | Annual List | ||
4/30/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/23/1999 | Annual List | ||
3/28/2000 | Annual List | ||
11/27/2000 | Annual List | ||
4/17/2001 | Annual List | ||
11/13/2001 | Annual List | ||
3/28/2002 | Annual List | ||
10/18/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
4/24/2003 | Application for Certificate of Authority | ||
4/25/2003 | Annual List | ||
10/20/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
3/30/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/27/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
4/19/2005 | Annual List | ||
10/17/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
4/17/2006 | Annual List | ||
10/23/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/16/2007 | Annual List | ||
10/1/2007 | Annual List | 07-08 | |
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
4/17/2008 | Annual List | ||
11/12/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
4/30/2009 | Withdrawal | ||
11/13/2009 | Annual List | 09-10 | |
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
11/12/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/6/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
10/18/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
11/4/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
9/12/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
9/1/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
2/16/2017 | Withdrawal | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/4/2019 | Termination of Foreign Entity | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
5/12/2023 | Tax Forfeiture |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Npc International, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Npc International, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
PO Box 643 Milton, FL 32572
1480 Terrell Mill Rd SE Marietta, GA 30067
2 E Nine Mile Rd Pensacola, FL 32534
2285 Kingsley Ave Orange Park, FL 32073
902 W Busch Blvd Tampa, FL 33612
1812 S Highway 77 Lynn Haven, FL 32444
2519 N McMullen Booth Rd Clearwater, FL 33761
1155 Pasadena Ave S Saint Petersburg, FL 33707
3611 1st St Bradenton, FL 34208
2 International Plz Nashville, TN 37217
These addresses are known to be associated with Npc International, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records