Search icon

LONG JOHN SILVER'S, LLC

Company Details

Name: LONG JOHN SILVER'S, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2012 (13 years ago)
Authority Date: 04 Jan 2012 (13 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0808837
Industry: Food Stores
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10350 ORMSBY PARK PLACE, SUITE 300, LOUISVILLE, KY 40223
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONG JOHN SILVER'S, LLC EMPLOYEES SAVINGS TRUST 2015 364718017 2016-06-16 LONG JOHN SILVER'S, LLC 72
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 722511
Sponsor’s telephone number 5028156120
Plan sponsor’s address 9500 WILLIAMSBURG PLZ STE 300, LOUISVILLE, KY, 402225045

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing KRISTA FOSTER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Member

Name Role
Craig C. Daniel Member

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-05-26
Annual Report 2022-05-26
Annual Report 2021-05-25
Annual Report 2020-06-03
Annual Report 2019-06-05
Principal Office Address Change 2018-05-31
Annual Report 2018-05-31
Annual Report 2017-05-31
Principal Office Address Change 2016-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4621227002 2020-04-04 0457 PPP 10350 ORMSBY PARK PL STE 300, LOUISVILLE, KY, 40223-6167
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1009400
Loan Approval Amount (current) 1009400
Undisbursed Amount 0
Franchise Name Long John Silver's
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, 40223-6167
Project Congressional District KY-03
Number of Employees 53
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 1016577.96
Forgiveness Paid Date 2020-12-22

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 49.08 $3,812,500 $1,500,000 0 60 2012-12-13 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400573 Other Contract Actions 2014-08-13 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand 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 2014-08-13
Termination Date 2014-11-26
Section 1441
Sub Section BC
Status Terminated

Parties

Name LONG JOHN SILVER'S, LLC
Role Plaintiff
Name NELLIS SEAFOOD NO. 60, ,
Role Defendant
2000576 Franchise 2020-08-18 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2020-08-18
Termination Date 2020-11-12
Section 1332
Status Terminated

Parties

Name LONG JOHN SILVER'S, LLC
Role Plaintiff
Name ROBLES
Role Defendant
2000488 Franchise 2020-07-10 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2020-07-10
Termination Date 2021-10-14
Section 1051
Status Terminated

Parties

Name LONG JOHN SILVER'S, LLC
Role Plaintiff
Name GKRM, INC.,
Role Defendant

Sources: Kentucky Secretary of State