Name: | JOHNSON'S INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Oct 1963 (61 years ago) |
Organization Date: | 23 Oct 1963 (61 years ago) |
Last Annual Report: | 07 Mar 2014 (11 years ago) |
Organization Number: | 0026291 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 641 SOUTH BROADWAY, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Elizabeth L Johnson | Secretary |
Name | Role |
---|---|
LUCILLE H. JOHNSON | Director |
R. C. JOHNSON, JR. | Director |
Name | Role |
---|---|
R C Johnson Jr | Treasurer |
Name | Role |
---|---|
R C Johnson Jr | President |
Name | Role |
---|---|
ELIZABETH JOHNSON | Signature |
R C JOHNSON | Signature |
Name | Role |
---|---|
ELIZABETH L JOHNSON | Vice President |
Name | Role |
---|---|
R. C. JOHNSON, JR. | Incorporator |
LUCILLE H. JOHNSON | Incorporator |
Name | Role |
---|---|
R. C. JOHNSON, JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
JOHNSON'S FUNERAL HOME, INC | Inactive | 2018-09-15 |
Name | File Date |
---|---|
Dissolution | 2015-03-30 |
App. for Certificate of Withdrawal | 2014-12-15 |
Annual Report | 2014-03-07 |
Name Renewal | 2013-03-15 |
Annual Report | 2013-02-06 |
Annual Report | 2012-02-16 |
Annual Report | 2011-04-13 |
Annual Report | 2010-03-10 |
Annual Report | 2009-01-14 |
Certificate of Assumed Name | 2008-09-15 |
Sources: Kentucky Secretary of State