Name: | B.J. MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Mar 1984 (41 years ago) |
Organization Date: | 14 Mar 1984 (41 years ago) |
Last Annual Report: | 30 May 2024 (a year ago) |
Organization Number: | 0187589 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 253 STONEHOUSE RD, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Jerry L Brady | President |
Name | Role |
---|---|
BILLIE JO SAMUELS | Incorporator |
Name | Role |
---|---|
JERRY L. BRADY | Registered Agent |
Name | Role |
---|---|
Jerry L Brady | Treasurer |
Name | Role |
---|---|
Daniel L Brady | Secretary |
Name | Role |
---|---|
BILLIE JO SAMUELS | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 090-NQ2-1643 | NQ2 Retail Drink License | Active | 2024-04-23 | 2013-06-25 | - | 2025-04-30 | 201 Camptown Rd, Bardstown, Nelson, KY 40004 |
Department of Alcoholic Beverage Control | 090-RS-3007 | Special Sunday Retail Drink License | Active | 2024-04-23 | 2013-06-25 | - | 2025-04-30 | 201 Camptown Rd, Bardstown, Nelson, KY 40004 |
Department of Alcoholic Beverage Control | 090-SB-1185 | Supplemental Bar License | Active | 2024-04-23 | 2013-06-25 | - | 2025-04-30 | 201 Camptown Rd, Bardstown, Nelson, KY 40004 |
Name | Status | Expiration Date |
---|---|---|
BJ'S STEAKHOUSE | Active | 2026-05-02 |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Annual Report | 2023-03-22 |
Principal Office Address Change | 2022-05-17 |
Annual Report | 2022-05-17 |
Annual Report | 2021-03-29 |
Name Renewal | 2020-11-05 |
Annual Report | 2020-02-04 |
Annual Report | 2019-01-25 |
Annual Report | 2018-04-17 |
Annual Report | 2017-05-11 |
Sources: Kentucky Secretary of State