Search icon

LJS RESTAURANTS, INC.

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
Annual Report 2009-05-01
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-12
Annual Report 2007-05-09
Annual Report 2006-03-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100234 Trademark 2011-04-18 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-04-18
Termination Date 2012-04-23
Date Issue Joined 2011-05-16
Section 1051
Status Terminated

Parties

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

Sources: Kentucky Secretary of State