Search icon

TRIPLE CROWN PIZZA, INC.

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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400405 Fair Labor Standards Act 2024-07-12 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-07-12
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

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

Sources: Kentucky Secretary of State