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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PJ OPERATIONS, LLC, MINNESOTA | 66fd46a2-8cd4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role |
---|---|
RALPH A CURRIE | Organizer |
Name | Role |
---|---|
Tom M. Wylie | Manager |
Name | Role |
---|---|
RALPH A CURRIE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PAPA JOHN'S KENTUCKY | Inactive | 2024-10-06 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100321 | Fair Labor Standards Act | 2021-12-27 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CROOK |
Role | Plaintiff |
Name | PJ OPERATIONS, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State