Search icon

JOHNSTON BUSINESS SERVICES, INC.

Company Details

Name: JOHNSTON BUSINESS SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Nov 1987 (37 years ago)
Organization Date: 05 Nov 1987 (37 years ago)
Last Annual Report: 30 Jun 1995 (30 years ago)
Organization Number: 0236029
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6410 MARINA DR., PROSPECT, KY 40059
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
WILLIAM J. COOPER, JR. Registered Agent

Director

Name Role
DONALD E. JOHNSTON Director
JOYCE B. JOHNSTON Director

Incorporator

Name Role
DONALD E. JOHNSTON Incorporator
JOYCE B. JOHNSTON Incorporator

Assumed Names

Name Status Expiration Date
AMERICAN SPEEDY PRINTING CENTER OF LOUISVILLE-STONY BROOK Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Reinstatement 1992-11-05
Annual Report 1992-11-05
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1991-07-01
Annual Report 1989-07-01

Sources: Kentucky Secretary of State