Search icon

JOHNSON DRYWALL CORPORATION

Company Details

Name: JOHNSON DRYWALL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Apr 1985 (40 years ago)
Organization Date: 22 Apr 1985 (40 years ago)
Last Annual Report: 28 Jun 2000 (25 years ago)
Organization Number: 0200743
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 374 DELANEY FERRY EXT, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Common No Par Shares: 100

Vice President

Name Role
Mary Kaye Johnson Vice President

President

Name Role
Learl William Johnson President

Registered Agent

Name Role
LEARL WILLIAM JOHNSON Registered Agent

Director

Name Role
MARY KAYE JOHNSON Director
LEARL WILLIAM JOHNSON Director

Incorporator

Name Role
LEARL WILLIAM JOHNSON Incorporator
MARY KAYE JOHNSON Incorporator

Former Company Names

Name Action
SOUTHERN DRYWALL SUPPLY CO., INC. Old Name

Assumed Names

Name Status Expiration Date
JESSAMINE COUNTY DRYWALL AND BUILDING SUPPLY Inactive -

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-07
Statement of Change 2000-07-07
Amendment 1999-09-14
Annual Report 1999-07-16
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104280383 0452110 1986-09-29 10TH ST. & CENTRAL AVE., ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-29
Case Closed 1986-10-07

Sources: Kentucky Secretary of State