Name: | JOHNSON MEMORIAL PARK CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 1947 (78 years ago) |
Organization Date: | 30 Jun 1947 (78 years ago) |
Last Annual Report: | 03 Jul 2024 (8 months ago) |
Organization Number: | 0026304 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 703 HAMBLEY BLVD, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
Gary Kenneth Justice | President |
Name | Role |
---|---|
GARY K. JUSTICE | Registered Agent |
Name | Role |
---|---|
Brandt Collier Justice | Secretary |
Name | Role |
---|---|
JOHN M. YOST | Incorporator |
ROBT. C. JOHNSON | Incorporator |
FRANCIS L. RICE | Incorporator |
O. T. HINTON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-03 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-21 |
Annual Report | 2021-02-12 |
Annual Report | 2020-04-01 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-18 |
Annual Report | 2016-02-29 |
Annual Report | 2015-01-20 |
Sources: Kentucky Secretary of State