Search icon

LONG JOHN SILVER'S, INC.

Company Details

Name: LONG JOHN SILVER'S, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 1969 (56 years ago)
Authority Date: 20 Jun 1969 (56 years ago)
Last Annual Report: 06 Jan 2011 (14 years ago)
Organization Number: 0078756
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9505 WILLIAMSBURG PLAZA, SUITE 300, Louisville, KY 40223
Place of Formation: DELAWARE
Authorized Shares: 2000

Vice President

Name Role
Mark J Plummer Vice President

Secretary

Name Role
Forrest W Ragsdale Secretary

Director

Name Role
Sidney J Feltenstein Director

President

Name Role
Kevin Armstrong President

Incorporator

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
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
HENDERSON ADVERTISING AGENCY, INC. Old Name
LEXINGTON EQUIPMENT COMPANY Old Name
OWENSBORO RESTAURANT, INC. Old Name
WESTERN RESTAURANTS, INC. Merger

Assumed Names

Name Status Expiration Date
NELLIE KELLY'S EATING PARLOUR AND HOUS OF FINE REPUTE Inactive 2003-07-15
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

Filings

Name File Date
App. for Certificate of Withdrawal 2012-01-04
Annual Report 2011-01-06
Principal Office Address Change 2010-05-13
Registered Agent name/address change 2010-04-19
Annual Report 2010-04-16
Articles of Merger 2009-11-24
Annual Report 2009-05-01
Annual Report 2009-05-01
Registered Agent name/address change 2008-09-16
Registered Agent name/address change 2008-09-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305365306 0452110 2003-05-02 3320 S BELTLINE HWY, PADUCAH, KY, 42001
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-05-20
Case Closed 2003-08-13

Related Activity

Type Complaint
Activity Nr 204237879
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2003-06-12
Abatement Due Date 2003-07-09
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State