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 |
Name | Role |
---|---|
Mitchell A Johnson | President |
Name | Role |
---|---|
Donna J Johnson | Treasurer |
Name | Role |
---|---|
MITCHELL A. JOHNSON | Registered Agent |
Name | Role |
---|---|
Donna J Johnson | Vice President |
Name | Role |
---|---|
Donna J Johnson | Secretary |
Name | Role |
---|---|
NEAL GRAYSON | Director |
THELMA G. GRAYSON | Director |
Name | Role |
---|---|
NEAL GRAYSON | Incorporator |
THELMA G. GRAYSON | Incorporator |
Name | Action |
---|---|
GRAYSON FEED AND SEED, INCORPORATED | Old Name |
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