Search icon

PJ OPERATIONS, LLC

Headquarter

Company Details

Name: PJ OPERATIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 2005 (20 years ago)
Organization Date: 05 Jul 2005 (20 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0616819
Industry: Eating and Drinking Places
Number of Employees: Large (100+)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1999 RICHMOND ROAD, SUITE 300, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of PJ OPERATIONS, LLC, MINNESOTA 66fd46a2-8cd4-e011-a886-001ec94ffe7f MINNESOTA

Organizer

Name Role
RALPH A CURRIE Organizer

Manager

Name Role
Tom M. Wylie Manager

Registered Agent

Name Role
RALPH A CURRIE Registered Agent

Assumed Names

Name Status Expiration Date
PAPA JOHN'S KENTUCKY Inactive 2024-10-06

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-08-19
Annual Report 2023-06-23
Annual Report 2022-02-15
Annual Report 2021-04-14
Annual Report 2020-06-17
Annual Report 2019-04-08
Name Renewal 2019-04-08
Annual Report 2018-04-16
Annual Report Amendment 2017-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5160287010 2020-04-05 0457 PPP 1999 RICHMOND RD Ste 300, LEXINGTON, KY, 40502-1200
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1513900
Loan Approval Amount (current) 1513900
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 LEXINGTON, FAYETTE, KY, 40502-1200
Project Congressional District KY-06
Number of Employees 250
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 Unanswered
Veteran Unanswered
Forgiveness Amount 1531646.27
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100321 Fair Labor Standards Act 2021-12-27 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2021-12-27
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name CROOK
Role Plaintiff
Name PJ OPERATIONS, LLC
Role Defendant

Sources: Kentucky Secretary of State