Name: | TRIPLE CROWN PIZZA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 1989 (35 years ago) |
Organization Date: | 22 Dec 1989 (35 years ago) |
Last Annual Report: | 20 May 2021 (4 years ago) |
Organization Number: | 0266966 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 9462 Brownsboro Rd, #355, Louisville, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
THOMAS S. REYNOLDS, JR. | Registered Agent |
Name | Role |
---|---|
Thomas S Reynolds Jr | President |
Name | Role |
---|---|
Ann E Reynolds | Vice President |
Name | Role |
---|---|
THOMAS S. REYNOLDS, JR. | Director |
THOMAS S. REYNOLDS | Director |
ANN E. REYNOLDS | Director |
Name | Role |
---|---|
KEITH POOLE | Incorporator |
Name | File Date |
---|---|
Dissolution | 2022-05-24 |
Annual Report | 2021-05-20 |
Registered Agent name/address change | 2020-05-12 |
Annual Report | 2020-05-12 |
Principal Office Address Change | 2020-02-20 |
Annual Report | 2019-05-28 |
Annual Report | 2018-04-21 |
Annual Report | 2017-04-21 |
Annual Report | 2016-03-09 |
Annual Report | 2015-04-27 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2400405 | Fair Labor Standards Act | 2024-07-12 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANKEM |
Role | Plaintiff |
Name | TRIPLE CROWN PIZZA, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State