Search icon

H. JOHNSON MOVING CO., INC.

Company Details

Name: H. JOHNSON MOVING CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 1988 (36 years ago)
Organization Date: 27 Oct 1988 (36 years ago)
Last Annual Report: 19 Feb 2008 (17 years ago)
Organization Number: 0250229
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 35 WEST EIGHTH ST., COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES SOWDER Registered Agent

Treasurer

Name Role
James Sowder Treasurer

Incorporator

Name Role
WILLIAM V. SOWDER Incorporator

Secretary

Name Role
Vernon Sowder Secretary

Vice President

Name Role
William Sowder Vice President

Signature

Name Role
JAMES SOWDER Signature
James Sowder Signature

President

Name Role
Roberta Sowder President

Former Company Names

Name Action
H. JOHNSON MOVING & STORAGE CO. Old Name

Assumed Names

Name Status Expiration Date
TRI STATE RECORD STORAGE Inactive 2010-11-29
H. JOHNSON MOVING & STORAGE CO. Inactive 2010-07-11
TRI-STATE RECORD STORAGE & MANAGEMENT Inactive 2010-04-28

Filings

Name File Date
Dissolution 2008-03-18
Annual Report 2008-02-19
Annual Report 2007-01-29
Annual Report 2006-05-10
Name Renewal 2005-08-18
Certificate of Assumed Name 2005-07-11
Certificate of Assumed Name 2005-04-28
Annual Report 2005-03-25
Annual Report 2003-06-02
Annual Report 2002-05-08

Sources: Kentucky Secretary of State