Name: | PJ FOOD SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 1991 (33 years ago) |
Organization Date: | 23 Dec 1991 (33 years ago) |
Last Annual Report: | 10 Jun 2024 (10 months ago) |
Organization Number: | 0294509 |
Industry: | Food and Kindred Products |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PJ FOOD SERVICE, INC., COLORADO | 19951150453 | COLORADO |
Headquarter of | PJ FOOD SERVICE, INC., FLORIDA | F93000000594 | FLORIDA |
Name | Role |
---|---|
JOHN H. SCHNATTER | Director |
ROBERT A. EHRINGER | Director |
WILLIAM P. SCHNATTER | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
J-TOWN RESTAURANT SUPPLY CO. | Merger |
J-TOWN RESTAURANT COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
J-TOWN RESTAURANT SUPPLY, INC. | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-04-11 |
Principal Office Address Change | 2022-05-05 |
Annual Report | 2022-05-05 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-13 |
Annual Report | 2017-05-30 |
Annual Report | 2016-06-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313186108 | 0452110 | 2009-07-23 | 12201 PLANTSIDE DR, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2009-09-03 |
Abatement Due Date | 2009-09-10 |
Current Penalty | 1625.0 |
Initial Penalty | 1625.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2005-10-27 |
Case Closed | 2005-12-06 |
Related Activity
Type | Inspection |
Activity Nr | 308979517 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100146 C02 |
Issuance Date | 2005-10-03 |
Abatement Due Date | 2005-10-07 |
Current Penalty | 4500.0 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100146 C08 I |
Issuance Date | 2005-10-03 |
Abatement Due Date | 2005-10-07 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100146 C08 II |
Issuance Date | 2005-10-03 |
Abatement Due Date | 2005-10-07 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100146 C08 III |
Issuance Date | 2005-10-03 |
Abatement Due Date | 2005-10-07 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19100146 C08 I |
Issuance Date | 2005-10-03 |
Abatement Due Date | 2005-10-07 |
Current Penalty | 2250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19100146 C08 II |
Issuance Date | 2005-10-03 |
Abatement Due Date | 2005-10-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01005C |
Citaton Type | Serious |
Standard Cited | 19100146 C08 III |
Issuance Date | 2005-10-03 |
Abatement Due Date | 2005-10-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
STIC/BSSC | Inactive | 23.65 | $0 | $12,463 | 70 | 0 | 2010-01-29 | Final |
GIA/BSSC | Inactive | 21.06 | $0 | $25,000 | 93 | 0 | 2008-09-26 | Final |
Sources: Kentucky Secretary of State