Search icon

JOHNSTON TRANSPORTATION, INC.

Company Details

Name: JOHNSTON TRANSPORTATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 May 1979 (46 years ago)
Organization Date: 17 May 1979 (46 years ago)
Last Annual Report: 15 Sep 2014 (11 years ago)
Organization Number: 0117966
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 101 PURCHASE DR., PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
W. R. JOHNSTON Director
CHARLES J. JOHNSTON Director

Incorporator

Name Role
W. R. JOHNSTON Incorporator
CHARLES J. JOHNSTON Incorporator

Registered Agent

Name Role
KAREN JONES Registered Agent

President

Name Role
Karen Jones President

Secretary

Name Role
Nikki Jones Secretary

Vice President

Name Role
Gary Biggs Vice President

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-09-15
Annual Report 2013-03-05
Annual Report 2012-07-02
Annual Report 2011-06-30
Annual Report 2010-06-28
Annual Report 2009-06-18
Annual Report 2008-05-29
Annual Report 2007-06-08
Annual Report 2006-06-23

Sources: Kentucky Secretary of State