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 |
Name | Role |
---|---|
WILLIAM J. COOPER, JR. | Registered Agent |
Name | Role |
---|---|
DONALD E. JOHNSTON | Director |
JOYCE B. JOHNSTON | Director |
Name | Role |
---|---|
DONALD E. JOHNSTON | Incorporator |
JOYCE B. JOHNSTON | Incorporator |
Name | Status | Expiration Date |
---|---|---|
AMERICAN SPEEDY PRINTING CENTER OF LOUISVILLE-STONY BROOK | Inactive | 2003-07-15 |
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