Search icon

PJ FOOD SERVICE, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of PJ FOOD SERVICE, INC., COLORADO 19951150453 COLORADO
Headquarter of PJ FOOD SERVICE, INC., FLORIDA F93000000594 FLORIDA

Director

Name Role
JOHN H. SCHNATTER Director
ROBERT A. EHRINGER Director
WILLIAM P. SCHNATTER Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
J-TOWN RESTAURANT SUPPLY CO. Merger
J-TOWN RESTAURANT COMPANY Old Name

Assumed Names

Name Status Expiration Date
J-TOWN RESTAURANT SUPPLY, INC. Inactive -

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313186108 0452110 2009-07-23 12201 PLANTSIDE DR, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-23
Case Closed 2009-09-29

Violation Items

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
308979509 0452110 2005-08-04 12201 PLANTSIDE DR, LOUISVILLE, KY, 40299
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

Financial Incentive

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