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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-06-16 |
Name of individual signing | KRISTA FOSTER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Craig C. Daniel | Member |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1400573 | Other Contract Actions | 2014-08-13 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LONG JOHN SILVER'S, LLC |
Role | Plaintiff |
Name | NELLIS SEAFOOD NO. 60, , |
Role | Defendant |
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 |
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