Search icon

JOHNSON COUNTY COURTHOUSE CORPORATION

Company Details

Name: JOHNSON COUNTY COURTHOUSE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Feb 1983 (42 years ago)
Organization Date: 22 Feb 1983 (42 years ago)
Last Annual Report: 16 May 2024 (10 months ago)
Organization Number: 0175089
Industry: Nonclassifiable Establishments
Number of Employees: Medium (20-99)
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: JOHNSON COUNTY COURTHOUSE, 230 COURT ST STE 201, PO BOX 868, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARK MCKENZIE Registered Agent

Secretary

Name Role
CARLA BURKE Secretary

Vice President

Name Role
EDADENE BUSSEY Vice President

Treasurer

Name Role
TAMMY BARKER Treasurer

Director

Name Role
MIKE JARRELL Director
TIM SALYER Director
Jessica CLICK Director
FRANK JOHNSON Director
ROBIN COOPER Director
FRED MCKENZIE Director
JOHN HOLBROOK Director

Incorporator

Name Role
FRANK JOHNSON Incorporator

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-09-26
Annual Report 2022-04-13
Reinstatement Certificate of Existence 2021-05-07
Reinstatement 2021-05-07
Reinstatement Approval Letter Revenue 2021-05-07
Principal Office Address Change 2021-05-07
Registered Agent name/address change 2021-05-07
Administrative Dissolution Return 2010-11-17
Administrative Dissolution Return 2010-11-17

Sources: Kentucky Secretary of State