Search icon

RICHMOND PIZZA HUT, INC.

Company Details

Name: RICHMOND PIZZA HUT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 1971 (54 years ago)
Organization Date: 12 Oct 1971 (54 years ago)
Last Annual Report: 13 Aug 2024 (8 months ago)
Organization Number: 0044256
Principal Office: % KENTUCKY PIZZA HUTS, 3706 SW TOPEKA BLVD, STE. 101, TOPEKA, KS 66609
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
DONALD F. HAZLETT Incorporator
FRANK C SABATINI Incorporator

Registered Agent

Name Role
PACIFIC REGISTERED AGENTS, INC. Registered Agent

President

Name Role
Frank C Sabatini President

Secretary

Name Role
Don F Hazlett Secretary

Director

Name Role
Don F Hazlett Director
Frank C Sabatini Director

Filings

Name File Date
Dissolution 2024-08-13
Annual Report 2024-08-13
Annual Report 2023-04-18
Annual Report 2022-06-21
Annual Report 2021-05-26
Annual Report 2020-05-11
Annual Report 2019-05-14
Annual Report 2018-06-04
Registered Agent name/address change 2018-03-20
Annual Report 2017-05-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100148 Fair Labor Standards Act 2021-11-15 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-11-15
Termination Date 2022-03-14
Date Issue Joined 2022-02-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name MCBRIDE
Role Plaintiff
Name RICHMOND PIZZA HUT, INC.
Role Defendant

Sources: Kentucky Secretary of State