Search icon

LJS RESTAURANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LJS RESTAURANTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 2002 (23 years ago)
Authority Date: 25 Sep 2002 (23 years ago)
Last Annual Report: 06 Jan 2011 (14 years ago)
Organization Number: 0545212
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9505 WILLIAMSBURG PLAZA, SUITE 300, LOUISVILLE, KY 40223
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Donald R. Becker Secretary

President

Name Role
Emil J. Brolick President

Director

Name Role
Donald R. Becker Director
John P Daly Director

Assistant Secretary

Name Role
Linda J Neat Assistant Secretary

Former Company Names

Name Action
SJL, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2012-01-04
Annual Report 2011-01-06
Principal Office Address Change 2010-05-13
Registered Agent name/address change 2010-04-19
Annual Report 2010-04-16

Court Cases

Court Case Summary

Filing Date:
2011-04-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
LJS RESTAURANTS, INC.
Party Role:
Plaintiff
Party Name:
LANCE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State