You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

LJS RESTAURANTS, LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company9/25/20029/25/2002ForeignProfit
Back To Top

Organization Information

Business Purpose7225 - Accomodation and Food Services - Food Services and Drinking Places - Restaurants & Other Eating Places (full-service, limited-service, cafeterias, grills, buffets, snack & non-alcoholic beverage bars) Capital Stock
Charter CountyControl Number50733
Charter StateDEExcess Acres
At Will TermAMember ManagedMGR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address10350 ORMSBY PARK PLACE
SUITE 300
LOUISVILLE, KY, 40223
Mailing Address10350 ORMSBY PARK PLACE
SUITE 300
LOUISVILLE, KY, 40223
USA
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST W STE 407
Charleston, WV, 25313-1561
Principal Office Address10350 ORMSBY PARK PLACE
SUITE 300
LOUISVILLE, KY, 40223
USA
Type Address
Back To Top

Officers

Type Name/Address
ManagerCRAIG C. DANIEL
10350 ORMSBY PARK PLACE
SUITE 300
LOUISVILLE, KY, 40223
OrganizerFORREST W. RAGSDALE, III
101 YORKSHIRE BOULEVARD
LEXINGTON, KY, 40509
USA
OrganizerMICHAEL C. WHITE
101 YORKSHIRE BOULEVARD
LEXINGTON, KY, 40509
USA
Type Name/Address
Back To Top

Name Changes

Date Old Name
5/30/2012LJS RESTAURANTS, INC.
10/17/2002SJL, INC.
Date Old Name
Back To Top

Subsidiaries

Name Address
LONG JOHN SILVERS, INC.
1441 GARDINER LANE
LOUISVILLE, KY, 40213
USA
YUM! BRANDS, INC
1900 COLONEL SANDERS LANE
LOUISVILLE, KY, 40213
USA
Name Address
Back To Top
Date Amendment
5/30/2012NAME CHANGE: FROM LJS RESTAURANTS, INC.
10/17/2002NAME CHANGE: FROM SJL, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Thursday, May 16, 2024 — 1:34 PM