Name: | JOHNSTON & ASSOCIATES, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 02 Jan 1991 (34 years ago) |
Last Annual Report: | 24 May 2006 (19 years ago) |
Organization Number: | 0281138 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 236 E. REYNOLDS RD., LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
THOMAS W. JOHNSTON | Registered Agent |
Name | Role |
---|---|
Paul D Johnston | Vice President |
Name | Role |
---|---|
Thomas W Johnston | President |
Name | Role |
---|---|
Paul D Johnston | Shareholder |
Thomas W Johnston | Shareholder |
Name | Role |
---|---|
Paul D Johnston | Director |
CHARLES L. KLUEH | Director |
THOMAS W. JOHNSTON | Director |
Thomas W Johnston | Director |
Name | Role |
---|---|
THOMAS W JOHNSTON | Signature |
Name | Role |
---|---|
CHARLES L. KLUEH | Incorporator |
THOMAS W. JOHNSTON | Incorporator |
Name | Action |
---|---|
KLUEH, JOHNSTON & CO., P.S.C. | Old Name |
Name | File Date |
---|---|
Dissolution | 2007-04-20 |
Annual Report | 2006-05-24 |
Annual Report | 2005-05-09 |
Annual Report | 2003-05-12 |
Annual Report | 2002-07-08 |
Annual Report | 2001-05-01 |
Annual Report | 2000-06-22 |
Amendment | 1999-10-21 |
Annual Report | 1999-07-20 |
Annual Report | 1998-06-01 |
Sources: Kentucky Secretary of State