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