Search icon

JOHNSON SIGN COMPANY

Company Details

Name: JOHNSON SIGN COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Nov 1979 (45 years ago)
Organization Date: 29 Nov 1979 (45 years ago)
Last Annual Report: 08 Mar 1991 (34 years ago)
Organization Number: 0191164
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 2400 OVER DRIVE, LEXINGTON, KY 40510
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
JAMES H. JOHNSON, JR. Registered Agent

Director

Name Role
JAMES H. JOHNSON, JR. Director

Incorporator

Name Role
JAMES H. JOHNSON, JR. Incorporator

Former Company Names

Name Action
JIM JOHNSON SIGNS, INC. Merger
GRAPHIC CONCEPTS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Statement of Change 1991-03-22
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1988-05-09
Amendment 1986-01-03
Name Reservation 1985-12-16
Name Reservation 1985-12-16
Amendment 1984-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112353636 0452110 1991-01-22 2400 OVER DRIVE, LEXINGTON, KY, 40510
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-22
Case Closed 1991-02-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1991-02-01
Abatement Due Date 1991-02-07
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 F05 I
Issuance Date 1991-02-01
Abatement Due Date 1991-02-07
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C 1
Issuance Date 1991-02-01
Abatement Due Date 1991-02-07
Nr Instances 1
Nr Exposed 1
Gravity 00

Sources: Kentucky Secretary of State