Name: | JOHNSON COUNTY BAR ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 08 Jan 1971 (54 years ago) |
Last Annual Report: | 20 Mar 2025 (2 months ago) |
Organization Number: | 0026220 |
Number of Employees: | Small (0-19) |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | C/DONALD LEE JONES, 327 MAIN STREET, SUITE 201, P.O. BOX 1767, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. B. HAZELRIGG | Director |
B. E. MULLINS | Director |
J. K. WELLS | Director |
JONATHAN SHAW | Director |
DONALD LEE JONES | Director |
Albert Turner Turner | Director |
Name | Role |
---|---|
JONATHAN SHAW | President |
Name | Role |
---|---|
W. B. HAZELRIGG | Incorporator |
B. E. MULLINS | Incorporator |
J. K. WELLS | Incorporator |
Name | Role |
---|---|
DONALD LEE JONES | Registered Agent |
Name | Role |
---|---|
Albert Turner | Secretary |
Name | Role |
---|---|
Donald Lee Jones | Treasurer |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-20 |
Principal Office Address Change | 2025-03-20 |
Annual Report Amendment | 2025-03-20 |
Reinstatement Approval Letter Revenue | 2025-01-02 |
Administrative Dissolution | 2023-10-04 |
Sources: Kentucky Secretary of State