Search icon

ALEXA ENTERPRISES, INC.

Company Details

Name: ALEXA ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 1990 (35 years ago)
Organization Date: 13 Jul 1990 (35 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0275067
Industry: Eating and Drinking Places
Number of Employees: Large (100+)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: ALEXA ENTERPRISES, INC, 6725-B DIXIE HWY, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAPA JOHNS (AEI) 401(K) PLAN1 2014 611183695 2015-07-31 ALEXA ENTERPRISES INC. 193
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 722513
Sponsor’s telephone number 8593417000
Plan sponsor’s DBA name PAPA JOHN'S
Plan sponsor’s mailing address 6725 DIXIE HWY STE B, FLORENCE, KY, 41042
Plan sponsor’s address 6725 DIXIE HWY STE B, FLORENCE, KY, 41042

Number of participants as of the end of the plan year

Active participants 146
Other retired or separated participants entitled to future benefits 16
Number of participants with account balances as of the end of the plan year 85

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing KEVIN ELLIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-31
Name of individual signing KEVIN ELLIS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KEVIN ELLIS Registered Agent

President

Name Role
Kevin Ellis President

Treasurer

Name Role
James Lintner Treasurer

Director

Name Role
David Steinbrecher Director
Tammy Carpenter Director
Gerald Wells Director
KATHIE M. HOLLOWAY Director
PETER N. HOLLOWAY Director

Incorporator

Name Role
BROOKS ALEXANDER Incorporator

Vice President

Name Role
John M DeWeese Vice President

Secretary

Name Role
John M DeWeese Secretary

Assumed Names

Name Status Expiration Date
PAPA JOHN'S PIZZA-NORTHERN KENTUCKY Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-02-11
Annual Report 2019-04-22
Annual Report 2018-06-07
Annual Report 2017-05-04
Annual Report 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1830427104 2020-04-10 0457 PPP 6725 DIXIE HWY, FLORENCE, KY, 41042-2193
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1345700
Loan Approval Amount (current) 1345700
Undisbursed Amount 0
Franchise Name Papa John's
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-2193
Project Congressional District KY-04
Number of Employees 396
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1301841.86
Forgiveness Paid Date 2021-03-31

Sources: Kentucky Secretary of State