Search icon

H. AND L. PIZZA, INC.

Company Details

Name: H. AND L. PIZZA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 1991 (34 years ago)
Organization Date: 31 May 1991 (34 years ago)
Last Annual Report: 14 Jun 2018 (7 years ago)
Organization Number: 0286956
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 754 WATER CLIFF DRIVE, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
HASSAN JANBAKHSH Registered Agent

Incorporator

Name Role
HASSAN JANBAKHSH Incorporator

President

Name Role
Hassan Janbakhsh President

Secretary

Name Role
Lura Janbakhsh Secretary

Filings

Name File Date
Dissolution 2019-01-23
Annual Report 2018-06-14
Annual Report 2017-06-30
Annual Report 2016-03-11
Annual Report 2015-04-01
Annual Report 2014-01-24
Annual Report 2013-01-10
Annual Report 2012-02-21
Annual Report 2011-02-17
Annual Report 2010-09-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000213 Fair Labor Standards Act 2020-10-21 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 2020-10-21
Termination Date 2021-04-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name MILLER-PEPPARD
Role Plaintiff
Name H. AND L. PIZZA, INC.
Role Defendant

Sources: Kentucky Secretary of State