Search icon

2JR PIZZA ENTERPRISES, LLC

Headquarter

Company Details

Name: 2JR PIZZA ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1999 (25 years ago)
Organization Date: 16 Dec 1999 (25 years ago)
Last Annual Report: 15 Apr 2025 (6 days ago)
Managed By: Members
Organization Number: 0485127
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 12007 HUNTING CREST DR, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of 2JR PIZZA ENTERPRISES, LLC, ILLINOIS LLC_02509768 ILLINOIS

Member

Name Role
Julie A REETZ Member
Jeff T Reetz Member

Organizer

Name Role
JEFFREY T. REETZ Organizer

Registered Agent

Name Role
JEFFREY T. REETZ Registered Agent

Former Company Names

Name Action
LEGACY RESTAURANTS, LLC Merger

Assumed Names

Name Status Expiration Date
PIZZA HUT #013415 Inactive 2020-02-18
PIZZA HUT #013420 Inactive 2020-02-18
PIZZA HUT #013428 Inactive 2020-02-18
PIZZA HUT #013425 Inactive 2020-02-18
PIZZA HUT #013416 Inactive 2020-02-18
PIZZA HUT #013414 Inactive 2020-02-18
PIZZA HUT #013426 Inactive 2020-02-18
PIZZA HUT #013427 Inactive 2020-02-18
PIZZA HUT #013430 Inactive 2020-02-18
PIZZA HUT #013419 Inactive 2020-02-18

Filings

Name File Date
Annual Report 2025-04-15
Annual Report 2024-03-07
Registered Agent name/address change 2024-03-07
Annual Report 2023-03-17
Annual Report 2022-04-18
Annual Report 2021-01-26
Principal Office Address Change 2021-01-26
Annual Report 2020-03-24
Annual Report 2019-04-19
Annual Report 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5264247003 2020-04-05 0457 PPP 305 TOWNEPARK CIR Suite 101, LOUISVILLE, KY, 40243-2313
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2121500
Loan Approval Amount (current) 2121500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40243-2313
Project Congressional District KY-03
Number of Employees 447
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2138118.42
Forgiveness Paid Date 2021-01-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500901 Fair Labor Standards Act 2015-12-23 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-12-23
Termination Date 2016-01-28
Section 0216
Sub Section (B
Status Terminated

Parties

Name BARNES
Role Plaintiff
Name 2JR PIZZA ENTERPRISES, LLC
Role Defendant

Sources: Kentucky Secretary of State