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 |
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 |
Name | Role |
---|---|
Christopher A. Johnson | Secretary |
Name | Role |
---|---|
Sherry L. Johnson | Treasurer |
Name | Role |
---|---|
JOHN R. JOHNSON, JR. | Incorporator |
Name | Role |
---|---|
John R. Johnson, Jr. | President |
Name | Role |
---|---|
Paul M. Johnson | Vice President |
Name | Role |
---|---|
JOHN R. JOHNSON, JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
GRACE HOMES | Inactive | 2011-09-28 |
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