Name: | FOY-JOHNSTON, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 18 Sep 1981 (43 years ago) |
Authority Date: | 18 Sep 1981 (43 years ago) |
Last Annual Report: | 17 Jul 1990 (35 years ago) |
Organization Number: | 0163348 |
Principal Office: | <font face="Book Antiqua">% CINTECH INDUSTRIAL COATINGS, 2217 LANGDON FARM RD., CINCINNATI, OH 45237</font> |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
EDWARD A. FOY | Director |
ROBERT T. FOY | Director |
EVERETT L. KNIGHT | Director |
Name | Role |
---|---|
WM. F. FOY | Incorporator |
DENIS F. CASH | Incorporator |
GEO. W. SCHNEIDER, JR. | Incorporator |
GEO. W. KOEHLER | Incorporator |
CHAS. W. BRANDT | Incorporator |
Name | Action |
---|---|
Out-of-state | Merger |
FOY-JOHNSTON OF RICHMOND, KY., INC. | Merger |
FOY-JOHNSTON OF LEXINGTON, INC. | Merger |
FOY-JOHNSTON OF NEWPORT, INC. | Merger |
FOY-JOHNSTON PAINT & WALLPAPER, INC. | Merger |
JOHNSTON PAINT AND WALLPAPER STORE, INC. | Old Name |
R. F. JOHNSTON PAINT & GLASS CO. INC. | Old Name |
THE R. F. JOHNSTON PAINT STORE, INC. | Old Name |
THE MARTIN ROSENBERGER WALL PAPER COMPANY | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 1990-07-17 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1984-04-16 |
Articles of Merger | 1982-01-12 |
Articles of Merger | 1982-01-12 |
Articles of Merger | 1981-12-08 |
Articles of Merger | 1981-09-30 |
Certificate of Authority | 1981-09-18 |
Articles of Merger | 1981-09-18 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State