PAPA JOHN'S INTERNATIONAL, INC.

Name: | PAPA JOHN'S INTERNATIONAL, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 1991 (34 years ago) |
Authority Date: | 09 Sep 1991 (34 years ago) |
Last Annual Report: | 11 Jun 2024 (a year ago) |
Organization Number: | 0290628 |
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 BLVD, LOUISVILLE, KY 40299 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Robert M Lynch | President |
Name | Role |
---|---|
Christopher K Collins | Treasurer |
Name | Role |
---|---|
Ann B. Gugino | Officer |
Name | Role |
---|---|
Caroline Miller Oyle | Secretary |
Name | Role |
---|---|
Caroline Miller Oyler | Director |
Christopher L Coleman | Director |
Laurette T Koellner | Director |
Robert M Lynch | Director |
Jocelyn C Mangan | Director |
Sonya E Medina | Director |
Shaquille R O'Neal | Director |
Anthony Michael Sanfilippo | Director |
John C Miller | Director |
Stephen L Gibbs | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
GASLITE PIZZA, INC. | Merger |
PJ INTERNATIONAL, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PAPA JOHN'S PIZZA | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Principal Office Address Change | 2023-04-10 |
Annual Report | 2023-04-10 |
Annual Report | 2022-06-08 |
Annual Report | 2021-06-30 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
STIC/BSSC | Inactive | 42.72 | $0 | $1,143 | 14 | 0 | 2010-01-29 | Final |
GIA/BSSC | Inactive | 43.51 | $0 | $22,235 | 40 | 0 | 2008-09-26 | Final |
Sources: Kentucky Secretary of State