Name: | JOHNSON STREET PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 09 Jan 1989 (36 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0253102 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 428 MADISON AVE., COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EARL JOSEPH FRANKS | Registered Agent |
Name | Role |
---|---|
Brian Franks | Secretary |
Name | Role |
---|---|
Terri Foster | Director |
Angela M Billiter | Director |
EARL A. FRANKS | Director |
AUDREY M. FRANKS | Director |
Name | Role |
---|---|
Earl J Franks | President |
Name | Role |
---|---|
LAWRENCE FRANKS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-03-13 |
Annual Report | 2023-03-30 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-17 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-10 |
Annual Report | 2016-03-11 |
Sources: Kentucky Secretary of State