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: Registered Agent)

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-32871 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2023-03-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PODDAR
Party Role:
Plaintiff
Party Name:
PAPA JOHN'S USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PAPA JOHN'S USA, INC.
Party Role:
Defendant
Party Name:
HIMELDA MENDEZ
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2016-05-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DEL-ORDEN
Party Role:
Plaintiff
Party Name:
PAPA JOHN'S USA, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State