Search icon

JOHNS BUILDING SYSTEMS, INC.

Company Details

Name: JOHNS BUILDING SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Nov 1986 (38 years ago)
Organization Date: 05 Nov 1986 (38 years ago)
Last Annual Report: 29 Sep 2020 (5 years ago)
Organization Number: 0221498
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 1558 CHRIS MAN MILL RD, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
Angi Johns Vice President

Director

Name Role
Billy Joe Johns Director
BILLY JOE JOHNS Director
Angi Johns Director

President

Name Role
Billy Joe Johns President

Incorporator

Name Role
BILLY JOE JOHNS Incorporator

Registered Agent

Name Role
BILLY JOE JOHNS Registered Agent

Treasurer

Name Role
Angi Johns Treasurer

Signature

Name Role
ANGI JOHNS Signature

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-09-29
Annual Report 2019-05-16
Annual Report 2018-06-29
Annual Report 2017-05-19
Annual Report 2016-04-21
Annual Report 2015-04-24
Annual Report 2014-05-06
Annual Report 2013-07-09
Principal Office Address Change 2012-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303167183 0452110 2000-09-07 NEXT TO 2425 US HWY 127 SOUTH, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-09-12
Case Closed 2002-12-20

Related Activity

Type Referral
Activity Nr 201858826
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 2000-10-03
Abatement Due Date 2000-09-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State