Search icon

LONG JOHN SILVER'S RESTAURANTS, INC.

Headquarter

Company Details

Name: LONG JOHN SILVER'S RESTAURANTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1946 (79 years ago)
Organization Date: 28 Sep 1946 (79 years ago)
Last Annual Report: 19 Mar 2002 (23 years ago)
Organization Number: 0035754
ZIP code: 40579
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 11988, LEXINGTON, KY 40579
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of LONG JOHN SILVER'S RESTAURANTS, INC., FLORIDA 826847 FLORIDA

Incorporator

Name Role
GRACE LEDERER Incorporator
DAVID S. WEIL Incorporator
JEROME LEDERER Incorporator

Vice President

Name Role
Mark J Plummer Vice President

President

Name Role
Kevin Armstrong President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Forrest W Ragsdale Secretary

Director

Name Role
Sidney J Feltenstein Director

Former Company Names

Name Action
JERRICO OF BOWLING GREEN, KENTUCKY, INC. Merger
JERRY'S DRIVE-IN, INC. Old Name
OWENSBORO RESTAURANT, INC. Old Name
PASTA, INC. Old Name
JERRICO, INC. Old Name
JOSEPHINA'S, INC. Old Name
PISCES, INC. Merger
JERRICO OF RICH-IND., INC. Merger
JERRICO OF LOUISVILLE, KENTUCKY, INC. Merger
LJS ADVERTISING, INC. Merger

Assumed Names

Name Status Expiration Date
LOTTS PRIZE SANDWICH SHOPPE Inactive 2003-07-15
WISHING TREE GIFT SHOP Inactive 2003-07-15
LEXINGTON EQUIPMENT COMPANY Inactive 2003-07-15
JERRY'S RESTAURANTS Inactive 2003-07-15
DON Q RESTAURANT Inactive 2003-07-15
NELLIE KELLY'S EATING PARLOUR AND HOUS OF FINE REPUTE Inactive 2003-07-15

Filings

Name File Date
Articles of Merger 2002-12-10
Annual Report 2002-04-22
Annual Report 2001-05-11
Annual Report 2000-06-19
Amended and Restated Articles 1999-09-28
Statement of Change 1999-09-13
Annual Report 1999-06-10
Annual Report 1998-06-01
Annual Report 1997-07-01
Amendment 1996-10-03

Sources: Kentucky Secretary of State