2025-02-13
|
2025-02-13
|
Address
|
2002 PAPA JOHN'S BOULEVARD, LOUISVILLE, KY, 40299, USA (Type of address: Chief Executive Officer)
|
2025-02-13
|
2025-02-13
|
Address
|
2002 PAPA JOHN'S BLVD, LOUISVILLE, KY, 40299, USA (Type of address: Chief Executive Officer)
|
2021-03-22
|
2025-02-13
|
Address
|
2002 PAPA JOHN'S BLVD, LOUISVILLE, KY, 40299, USA (Type of address: Chief Executive Officer)
|
2019-06-27
|
2021-03-22
|
Address
|
2002 PAPA JOHN'S BLVD, LOUISVILLE, KY, 40299, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2025-02-13
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2025-02-13
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2007-12-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-12-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2003-02-13
|
2019-06-27
|
Address
|
2002 PAPA JOHN'S BLVD, LOUISVILLE, KY, 40299, USA (Type of address: Chief Executive Officer)
|
2003-02-13
|
2007-12-20
|
Address
|
800 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2003-02-13
|
2017-02-28
|
Address
|
2002 PAPA JOHN'S BLVD, LOUISVILLE, KY, 40299, USA (Type of address: Principal Executive Office)
|
2001-02-23
|
2003-02-13
|
Address
|
ATTN: LEGAL DEPARTMENT, 2001 PAPA JOHN'S BLVD., LOUISVILLE, KY, 40269, 0900, USA (Type of address: Service of Process)
|