Search icon

LONG JOHN SILVER'S PROPERTIES, INC.

Company Details

Name: LONG JOHN SILVER'S PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 05 Jan 1976 (49 years ago)
Last Annual Report: 20 Mar 2002 (23 years ago)
Organization Number: 0059369
ZIP code: 40579
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 11988, LEXINGTON, KY 40579
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
WARREN W. ROSENTHAL Director
ERNEST E. RENAUD Director
JOHN E. TOBE Director
KENNETH C. MUNCH Director
FRED T. ARATARI Director

Incorporator

Name Role
JERRICO, INC. Incorporator

Vice President

Name Role
MARK J PLUMMER Vice President

Secretary

Name Role
FORREST W RAGSDALE III Secretary

President

Name Role
SIDNEY J FETTENSTEIN President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
LEDRO, INC. Merger
H. & S. RESTAURANTS, INC. Merger
WHICO, INC. Merger
SILVER'S ENTERPRISES, INC. Merger
LONG JOHN SILVER'S OF LEXINGTON, KY., INC. Merger
BOWLING GREEN RESTAURANTS, INC. Old Name
LJS ADVERTISING, INC. Merger
LONG JOHN SILVER'S RESTAURANTS, INC. Merger
LONG JOHN SILVER'S OF BOWLING GREEN, KY., INC. Merger
LONG JOHN SILVER'S OF RICHMOND, KENTUCKY, INC. Merger

Filings

Name File Date
Annual Report 2002-04-30
Annual Report 2001-06-29
Annual Report 2000-06-16
Amendment 1999-09-28
Statement of Change 1999-09-13
Annual Report 1999-06-18
Annual Report 1998-06-01
Annual Report 1997-07-01
Statement of Change 1996-07-26
Annual Report 1996-07-01

Sources: Kentucky Secretary of State