Search icon

HOMETOWN PIZZA, INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOMETOWN PIZZA, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 611012212 2015-07-06 HOMETOWN PIZZA, INC. 59
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 722511
Sponsor’s telephone number 2706859922
Plan sponsor’s address 105 E ADAMS ST, LAGRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing MICHAEL FOSTER
Valid signature Filed with authorized/valid electronic signature
HOMETOWN PIZZA, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 611012212 2015-07-14 HOMETOWN PIZZA, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 722511
Sponsor’s telephone number 2706859922
Plan sponsor’s address 111 E ADAMS ST, LAGRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing MICHAEL FOSTER
Valid signature Filed with authorized/valid electronic signature
HOMETOWN PIZZA, INC. 401K PROFIT SHARING PLAN & TRUST 2009 611012212 2010-10-07 HOMETOWN PIZZA, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 722110
Sponsor’s telephone number 2706859922
Plan sponsor’s address 105 E ADAMS ST, LAGRANGE, KY, 40031

Plan administrator’s name and address

Administrator’s EIN 611012212
Plan administrator’s name HOMETOWN PIZZA, INC.
Plan administrator’s address 105 E ADAMS ST, LAGRANGE, KY, 40031
Administrator’s telephone number 2706859922

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing MICHAEL FOSTER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MICHAEL E. FOSTER Registered Agent

Director

Name Role
MICHAEL FOSTER Director
MARY J. FOSTER Director

Incorporator

Name Role
MICHAEL FOSTER Incorporator
MARY J. FOSTER Incorporator

Permits

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
Document Name KYR10K118 Coverage Letter.pdf
Date 2016-01-28
Document Download

Former Company Names

Name Action
HOMETOWN PIZZA OF BLOOMFIELD, INC. Merger
HOMETOWN PIZZA OF CARROLLTON, INC. Merger

Filings

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
Annual Report 2020-03-02
Annual Report 2019-06-03
Annual Report 2018-04-18
Annual Report 2017-04-25
Annual Report 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4863027004 2020-04-04 0457 PPP 111 East ADAMS ST, LA GRANGE, KY, 40031-1229
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1428600
Loan Approval Amount (current) 1428600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LA GRANGE, OLDHAM, KY, 40031-1229
Project Congressional District KY-04
Number of Employees 96
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1446839.11
Forgiveness Paid Date 2021-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200020 Trademark 2022-01-13 settled
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 3
Filing Date 2022-01-13
Termination Date 2022-11-09
Section 1331
Sub Section TR
Status Terminated

Parties

Name HOMETOWN PIZZA, INC.
Role Plaintiff
Name HOMETOWN PIZZA II, LLC
Role Defendant

Sources: Kentucky Secretary of State