Search icon

JOHNNY JOHNSON MINISTRIES, INC.

Company Details

Name: JOHNNY JOHNSON MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 18 Jul 1980 (45 years ago)
Organization Date: 18 Jul 1980 (45 years ago)
Last Annual Report: 10 Jul 2006 (19 years ago)
Organization Number: 0148355
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10418 EDGEWATER ROAD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Director

Name Role
JOHN R. JOHNSON, JR. Director
John R. Johnson, Jr. Director
Paul M. Johnson Director
Christopher A. Johnson Director
SHERRY L. JOHNSON Director
JOHN R. JOHNSON, SR. Director
SUZANNA JOHNSON Director
PAUL JOHNSON Director

Secretary

Name Role
Christopher A. Johnson Secretary

Treasurer

Name Role
Sherry L. Johnson Treasurer

Incorporator

Name Role
JOHN R. JOHNSON, JR. Incorporator

President

Name Role
John R. Johnson, Jr. President

Vice President

Name Role
Paul M. Johnson Vice President

Registered Agent

Name Role
JOHN R. JOHNSON, JR. Registered Agent

Assumed Names

Name Status Expiration Date
GRACE HOMES Inactive 2011-09-28

Filings

Name File Date
Administrative Dissolution Return 2007-12-13
Administrative Dissolution 2007-12-01
Restated Articles 2006-10-30
Certificate of Assumed Name 2006-09-28
Annual Report 2006-07-10
Reinstatement 2006-03-24
Principal Office Address Change 2006-03-24
Administrative Dissolution 1999-11-02
Annual Report 1998-10-30
Annual Report 1997-07-01

Sources: Kentucky Secretary of State