Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PJ FOOD SERVICE, INC.

Filing Information
F93000000594 61-1210265 01/25/1993 KY ACTIVE
Principal Address
2002 Papa John's Boulevard
Louisville, KY 40299

Changed: 04/09/2024
Mailing Address
2002 Papa John's Boulevard
Louisville, KY 40299

Changed: 04/09/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 12/19/2007

Address Changed: 12/19/2007
Officer/Director Detail Name & Address

Title Director

Oyler, Caroline Miller
2002 Papa John's Boulevard
Louisville, KY 40299

Title Vice President and Secretary

Oyler, Caroline Miller
2002 Papa John's Boulevard
Louisville, KY 40299

Title VP

Hutchins, R. Shane
2002 Papa John's Boulevard
Louisville, KY 40299

Title Treasurer

Collins, Christopher K.
2002 Papa John's Boulevard
Louisville, KY 40299

Title Assistant Secretary

Cox, Kenneth M.
2002 Papa John's Boulevard
Louisville, KY 40299

Title Assistant Secretary

Matter, John M.
2002 Papa John's Boulevard
Louisville, KY 40299

Title Assistant Treasurer

Bivins, Mitch
2002 Papa John's Boulevard
Louisville, KY 40299

Title VP

Schaefer, Ronda
2002 Papa John's Boulevard
Louisville, KY 40299

Title VP

Thanawala, Ravi
2002 Papa John's Boulevard
Louisville, KY 40299

Title Director

Thanawala, Ravi
2002 Papa John's Boulevard
Louisville, KY 40299

Title Assistant Secretary

Johnson, Debra Tate
2002 Papa John's Boulevard
Louisville, KY 40299

Title President

Lynch, Robert M.
2002 Papa John's Boulevard
Louisville, KY 40299

Title Director

Lynch, Robert M.
2002 Papa John's Boulevard
Louisville, KY 40299

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 03/03/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
05/17/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
05/05/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
06/25/2008 -- ANNUAL REPORT View image in PDF format
12/19/2007 -- Reg. Agent Change View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
07/12/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- Reg. Agent Change View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
08/07/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format