Search icon

PAPA JOHN'S USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PAPA JOHN'S USA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 17 Jan 1991 (35 years ago)
Last Annual Report: 02 Jul 2024 (a year ago)
Organization Number: 0281756
Industry: Eating and Drinking Places
Number of Employees: Large (100+)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2002 PAPA JOHN'S BOULEVARD, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Robert M. Lynch President

Officer

Name Role
Mitch Bivens Officer
Debra Tate Johnson Officer
John Matter Officer
Ravi Thanawala Officer

Secretary

Name Role
Caroline Miller Oyler Secretary

Treasurer

Name Role
Chris Collins Treasurer

Director

Name Role
Ravi Thanawala Director
Caroline Miller Oyler Director
JOHN H. SCHNATTER Director
J. DANIEL HOLLAND Director

Incorporator

Name Role
J. DANIEL HOLLAND Incorporator

Links between entities

Type:
Headquarter of
Company Number:
undefined601885395
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
000-352-859
State:
ALABAMA
Type:
Headquarter of
Company Number:
2609212
State:
NEW YORK
Type:
Headquarter of
Company Number:
7453d870-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
19951151270
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_59065947
State:
ILLINOIS
Type:
Headquarter of
Company Number:
F93000005115
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
M437BNJS5PF6
CAGE Code:
64RV4
UEI Expiration Date:
2026-04-23

Business Information

Activation Date:
2025-04-25
Initial Registration Date:
2010-09-14

Commercial and government entity program

CAGE number:
64RV4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-25
CAGE Expiration:
2030-04-25
SAM Expiration:
2026-04-23

Contact Information

POC:
SAMMY DAVIS
Corporate URL:
http://www.papajohns.com

Immediate Level Owner

Vendor Certified:
2025-04-25
CAGE number:
5KK79
Company Name:
PAPA JOHN'S INTERNATIONAL, INC.

Former Company Names

Name Action
GREAT WEST, INC. Merger
KENTUCKIANA PIZZA, LTD., II Merger
KENTUCKIANA PIZZA, LTD. Merger
Out-of-state Merger
2119 CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-04-10
Annual Report 2022-06-08
Principal Office Address Change 2022-05-06
Annual Report 2021-06-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS04B5919311120
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
29755.00
Base And Exercised Options Value:
29755.00
Base And All Options Value:
3540845.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B5916311120
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
29755.00
Base And Exercised Options Value:
29755.00
Base And All Options Value:
3540845.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B5916311151
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
29755.00
Base And Exercised Options Value:
29755.00
Base And All Options Value:
3540845.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-16
Type:
Complaint
Address:
2336 S FLOYD STREET, LOUISVILLE, KY, 40208
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2023-08-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BAZEMORE,
Party Role:
Plaintiff
Party Name:
PAPA JOHN'S USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PAPA JOHN'S USA, INC.
Party Role:
Defendant
Party Name:
BAZEMORE,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2002-03-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
PAPA JOHN'S USA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
EDB - Economic Development Bonds Active - $6,000,000 $550,000 - - 2024-01-25 Final
KEIA - Kentucky Enterprise Initiative Act Active - $6,000,000 $180,000 430 0 2023-10-26 Final
STIC/BSSC Inactive 35.12 $0 $69,131 371 0 2010-01-29 Final
GIA/BSSC Inactive 34.41 $0 $25,000 476 0 2008-12-05 Final

Sources: Kentucky Secretary of State