HOMETOWN PIZZA, INC.

Name: | HOMETOWN PIZZA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Aug 1982 (43 years ago) |
Organization Date: | 13 Aug 1982 (43 years ago) |
Last Annual Report: | 18 May 2023 (2 years ago) |
Organization Number: | 0169525 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 111 E. ADAMS ST., LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Michael E. Foster | President |
Name | Role |
---|---|
Mary Jane Foster | Secretary |
Name | Role |
---|---|
Michael E. Foster | Director |
Mary Jane Foster | Director |
MICHAEL FOSTER | Director |
MARY J. FOSTER | Director |
Name | Role |
---|---|
MICHAEL E. FOSTER | Registered Agent |
Name | Role |
---|---|
MICHAEL FOSTER | Incorporator |
MARY J. FOSTER | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
135523 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2016-01-27 | 2016-01-27 | |||||||||
|
Name | Action |
---|---|
HOMETOWN PIZZA OF BLOOMFIELD, INC. | Merger |
HOMETOWN PIZZA OF CARROLLTON, INC. | Merger |
Name | File Date |
---|---|
Dissolution | 2023-12-21 |
Annual Report | 2023-05-18 |
Annual Report | 2022-03-13 |
Annual Report Amendment | 2021-10-15 |
Annual Report | 2021-04-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State