Search icon

STANZEL, INC.

Company Details

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

form 5500

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
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 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
STANZEL, INC. CBS BENEFIT PLAN 2022 611202670 2023-12-27 STANZEL, INC. 7
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

Incorporator

Name Role
J. ROBERT STANSBURY Incorporator
CHARLES H. ZOELLERS Incorporator

President

Name Role
Charles H Zoellers President

Director

Name Role
J. ROBERT STANSBURY Director
CHARLES H. ZOELLERS Director

Registered Agent

Name Role
CHARLES H. ZOELLERS, PLLC Registered Agent

Assumed Names

Name Status Expiration Date
PAPA JOHN'S PIZZA OF LONDON, INC. Inactive 2018-07-15

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335179.45
Loan Approval Amount (current) 335179.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-2091
Project Congressional District KY-05
Number of Employees 85
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 339559.73
Forgiveness Paid Date 2021-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000180 Fair Labor Standards Act 2020-11-12 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2020-11-12
Termination Date 2020-12-03
Section 0201
Sub Section DO
Status Terminated

Parties

Name STEELE
Role Plaintiff
Name STANZEL, INC.
Role Defendant
2200054 Fair Labor Standards Act 2022-03-15 voluntarily
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