Search icon

ZAYKA FOODS, LLC.

Company Details

Name: ZAYKA FOODS, LLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 08 Oct 2004 (21 years ago)
Organization Date: 08 Oct 2004 (21 years ago)
Last Annual Report: 18 Sep 2024 (7 months ago)
Managed By: Members
Organization Number: 0596738
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1582 BARDSTOWN RD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
SANJAY TAXAK Registered Agent

Member

Name Role
sanjay taxak Member

Organizer

Name Role
SANJAY TAXAK Organizer
VIJENDER KUMAR Organizer

Filings

Name File Date
Annual Report 2024-09-18
Annual Report 2023-09-08
Annual Report 2022-07-08
Annual Report 2021-08-19
Annual Report 2020-04-05
Annual Report 2019-05-29
Annual Report 2018-06-20
Annual Report 2017-05-29
Annual Report 2016-05-08
Principal Office Address Change 2015-05-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000227 Americans with Disabilities Act - Other 2010-04-07 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 3
Filing Date 2010-04-07
Termination Date 2011-04-15
Date Issue Joined 2010-05-27
Section 1210
Sub Section 1
Status Terminated

Parties

Name FOSTER
Role Plaintiff
Name ZAYKA FOODS, LLC.
Role Defendant

Sources: Kentucky Secretary of State