Search icon

JOHNSON'S AG CENTER, INCORPORATED

Company Details

Name: JOHNSON'S AG CENTER, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 1982 (42 years ago)
Organization Date: 29 Nov 1982 (42 years ago)
Last Annual Report: 24 Jun 2002 (23 years ago)
Organization Number: 0172444
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 805 W. 9TH. ST., RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Mitchell A Johnson President

Treasurer

Name Role
Donna J Johnson Treasurer

Registered Agent

Name Role
MITCHELL A. JOHNSON Registered Agent

Vice President

Name Role
Donna J Johnson Vice President

Secretary

Name Role
Donna J Johnson Secretary

Director

Name Role
NEAL GRAYSON Director
THELMA G. GRAYSON Director

Incorporator

Name Role
NEAL GRAYSON Incorporator
THELMA G. GRAYSON Incorporator

Former Company Names

Name Action
GRAYSON FEED AND SEED, INCORPORATED Old Name

Filings

Name File Date
Dissolution 2002-10-28
Dissolution 2002-10-28
Annual Report 2002-08-26
Annual Report 2001-05-21
Annual Report 2000-05-19
Statement of Change 2000-05-10
Annual Report 1999-06-02
Annual Report 1998-05-20
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State