Search icon

PAPA JOHN'S USA, INC.

Branch

Company Details

Name: PAPA JOHN'S USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2001 (24 years ago)
Branch of: PAPA JOHN'S USA, INC., Kentucky (Company Number 0281756)
Entity Number: 2609212
ZIP code: 10005
County: Westchester
Place of Formation: Kentucky
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2002 Papa John's Boulevard, Louisville, KY, United States, 40299

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PAPA JOHN'S USA, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TODD A. PENEGOR Chief Executive Officer 2002 PAPA JOHN'S BOULEVARD, LOUISVILLE, KY, United States, 40299

History

Start date End date Type Value
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)

Filings

Filing Number Date Filed Type Effective Date
250213000716 2025-02-13 BIENNIAL STATEMENT 2025-02-13
230201000617 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210322060517 2021-03-22 BIENNIAL STATEMENT 2021-02-01
190627060321 2019-06-27 BIENNIAL STATEMENT 2019-02-01
SR-32872 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32871 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170228006303 2017-02-28 BIENNIAL STATEMENT 2017-02-01
150224006061 2015-02-24 BIENNIAL STATEMENT 2015-02-01
130226006036 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110301002186 2011-03-01 BIENNIAL STATEMENT 2011-02-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State