Name: | STANZEL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 May 1991 (34 years ago) |
Organization Date: | 22 May 1991 (34 years ago) |
Last Annual Report: | 14 Jun 2024 (10 months ago) |
Organization Number: | 0286652 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 40702 |
City: | Corbin |
Primary County: | Whitley County |
Principal Office: | P.O. BOX 1525, CORBIN, KY 40702 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STANZEL, INC. CBS BENEFIT PLAN | 2023 | 611202670 | 2024-12-30 | STANZEL, INC. | 8 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-01-01 |
Business code | 722300 |
Sponsor’s telephone number | 6066820576 |
Plan sponsor’s address | 14892 N US HWY 25 E, CORBIN, KY, 40701 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
J. ROBERT STANSBURY | Incorporator |
CHARLES H. ZOELLERS | Incorporator |
Name | Role |
---|---|
Charles H Zoellers | President |
Name | Role |
---|---|
J. ROBERT STANSBURY | Director |
CHARLES H. ZOELLERS | Director |
Name | Role |
---|---|
CHARLES H. ZOELLERS, PLLC | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PAPA JOHN'S PIZZA OF LONDON, INC. | Inactive | 2018-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-14 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-29 |
Annual Report | 2021-04-03 |
Principal Office Address Change | 2020-06-17 |
Annual Report | 2020-06-17 |
Annual Report | 2019-04-22 |
Principal Office Address Change | 2018-04-10 |
Registered Agent name/address change | 2018-04-10 |
Annual Report | 2018-04-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2717467108 | 2020-04-11 | 0457 | PPP | 1501 S Main St, London, KY, 40741-2091 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000180 | Fair Labor Standards Act | 2020-11-12 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | STEELE |
Role | Plaintiff |
Name | STANZEL, INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2022-03-15 |
Termination Date | 2022-03-31 |
Section | 0002 |
Sub Section | FL |
Status | Terminated |
Parties
Name | KELLEY |
Role | Plaintiff |
Name | STANZEL, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State