Search icon

TRIPLE CROWN PIZZA, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
THOMAS S. REYNOLDS, JR. Registered Agent

President

Name Role
Thomas S Reynolds Jr President

Vice President

Name Role
Ann E Reynolds Vice President

Director

Name Role
THOMAS S. REYNOLDS, JR. Director
THOMAS S. REYNOLDS Director
ANN E. REYNOLDS Director

Incorporator

Name Role
KEITH POOLE Incorporator

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-823767.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2024-07-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ANKEM
Party Role:
Plaintiff
Party Name:
TRIPLE CROWN PIZZA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State