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 (a year 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 |
Name | Role |
---|---|
CHARLES W. SCHNATTER | Incorporator |
Name | Role |
---|---|
Robert M. Lynch | President |
Name | Role |
---|---|
Caroline Miller Oyler | Secretary |
Name | Role |
---|---|
Christopher K Collins | Treasurer |
Name | Role |
---|---|
R. Shane Hutchins | Vice President |
Ronda Schaefer | Vice President |
Caroline Miller Oyler | Vice President |
Ravi Thanawala | Vice President |
Name | Role |
---|---|
Robert M. Lynch | Director |
Ravi Thanawala | Director |
Caroline Miller Oyler | Director |
JOHN H. SCHNATTER | Director |
J. DANIEL HOLLAND | 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 |
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