Search icon

LJS ADVERTISING, INC.

Company Details

Name: LJS ADVERTISING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 1961 (64 years ago)
Organization Date: 19 Apr 1961 (64 years ago)
Last Annual Report: 01 May 2009 (16 years ago)
Organization Number: 0000360
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: PO BOX 35910, Law Department, c/o Linda Gregg, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY
Authorized Shares: 1000

Assistant Secretary

Name Role
Linda J Gregg Assistant Secretary

Secretary

Name Role
Phillip D. Allen Secretary

Director

Name Role
R Scott Toop Director
Phillip D. Allen Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Ben Butler President

Incorporator

Name Role
JAMES G. HENDERSON Incorporator

Former Company Names

Name Action
LJS ADVERTISING, INC. Merger
LONG JOHN SILVER'S RESTAURANTS, INC. Merger
SILVER'S ENTERPRISES, INC. Merger
LONG JOHN SILVER'S OF LEXINGTON, KY., INC. Merger
LONG JOHN SILVER'S OF BOWLING GREEN, KY., INC. Merger
LONG JOHN SILVER'S OF RICHMOND, KENTUCKY, INC. Merger
ABBOTT ADVERTISING AGENCY, INC. Old Name
LONG JOHN SILVER'S PROPERTIES, INC. Merger
FLORENZ, INC. Merger
LONG JOHN SILVER'S, RESTAURANTS, INC. Old Name

Filings

Name File Date
Annual Report 2009-05-01
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-12
Annual Report 2007-05-09
Annual Report 2006-03-09
Annual Report 2005-05-27
Annual Report 2004-08-18
Annual Report 2003-09-16
Annual Report 2002-06-04
Annual Report 2001-07-03

Sources: Kentucky Secretary of State