Search icon

FOY-JOHNSTON, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
EDWARD A. FOY Director
ROBERT T. FOY Director
EVERETT L. KNIGHT Director

Incorporator

Name Role
WM. F. FOY Incorporator
DENIS F. CASH Incorporator
GEO. W. SCHNEIDER, JR. Incorporator
GEO. W. KOEHLER Incorporator
CHAS. W. BRANDT Incorporator

Former Company Names

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

Filings

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