Search icon

KEN JOHNSON TRIO, INC.

Company Details

Name: KEN JOHNSON TRIO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 May 1980 (45 years ago)
Organization Date: 19 May 1980 (45 years ago)
Last Annual Report: 29 Jun 2000 (25 years ago)
Organization Number: 0146814
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: P O BOX 131, GREENVILLE, KY 42345
Place of Formation: KENTUCKY

Director

Name Role
JENNIE FULKERSON Director
SUDA JOHNSON Director
KEN JOHNSON Director
LARRY NEAL Director
ELVIS HARRISON Director
RANDALL CLARK Director
G. L. MORRIS Director
THOMAS NEWMAN Director

Sole Officer

Name Role
Kenneth E Johnson Sole Officer

Registered Agent

Name Role
KENNETH JOHNSON Registered Agent

Incorporator

Name Role
RANDALL CLARK Incorporator
KEN JOHNSON Incorporator
LARRY NEAL Incorporator
G. L. MORRIS Incorporator
THOMAS NEWMAN Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Administrative Dissolution Return 2001-11-01
Sixty Day Notice Return 2001-09-01
Annual Report 2000-08-08
Annual Report 1999-07-22
Annual Report 1998-08-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State