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 (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

Incorporator

Name Role
CHARLES W. SCHNATTER Incorporator

President

Name Role
Robert M. Lynch President

Secretary

Name Role
Caroline Miller Oyler Secretary

Treasurer

Name Role
Christopher K Collins Treasurer

Vice President

Name Role
R. Shane Hutchins Vice President
Ronda Schaefer Vice President
Caroline Miller Oyler Vice President
Ravi Thanawala Vice President

Director

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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
19951150453
State:
COLORADO
Type:
Headquarter of
Company Number:
F93000000594
State:
FLORIDA

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-07-23
Type:
Planned
Address:
12201 PLANTSIDE DR, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-08-04
Type:
Unprog Rel
Address:
12201 PLANTSIDE DR, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1999-12-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RYDER TRUCK RENTAL
Party Role:
Plaintiff
Party Name:
PJ FOOD SERVICE, INC.
Party Role:
Defendant

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