Search icon

JOHNSTON COCA-COLA BOTTLING GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHNSTON COCA-COLA BOTTLING GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 1991 (34 years ago)
Authority Date: 05 Dec 1991 (34 years ago)
Last Annual Report: 26 Jun 1999 (26 years ago)
Organization Number: 0293792
Principal Office: GENERAL COUNSEL, P. O. BOX 723040, ATLANTA, GA 311390040
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
CELLULAR DIVISION OF LOG President
BRANDENBURG CELLULAR DIV President
SOUTH CENTRAL RURAL TELE President
Henry A Schimberg President
NORTH CENTRAL TELEPHONE President

Director

Name Role
THOMAS D. SHERMAN Director
LAWRENCE R. COWART Director

Vice President

Name Role
H Lynn Oliver Vice President

Secretary

Name Role
Lowry F Kline Secretary

Treasurer

Name Role
Vicki R Palmer Treasurer

Former Company Names

Name Action
BLUEGRASS COCA-COLA BOTTLING COMPANY Merger
CCE EXCHANGE CORPORATION Old Name
COCA-COLA BOTTLING COMPANY OF SHELBYVILLE Merger
LOUISVILLE-LEXINGTON COCA-COLA BOTTLING COMPANY Merger
KENCOLA SUB, INC. Merger
COCA-COLA BOTTLING WORKS OF SHELBYVILLE Old Name
COCA-COLA BOTTLING MIDEAST, INC. Old Name
COIN CORNERS, INC. Merger
FOUR-T ENTERPRISES, INC. Old Name
RENWAR CORPORATION Merger

Assumed Names

Name Status Expiration Date
BLUEGRASS COCA-COLA BOTTLING COMPANY Inactive -
HOPKINSVILLE COCA-COLA BOTTLING COMPANY Inactive -
MID-STATES COCA-COLA BOTTLING COMPANY Inactive -
COCA-COLA BOTTLING COMPANY OF OHIO/KENTUCKY Inactive -
CENTRAL STATES COCA-COLA BOTTLING COMPANY Inactive -

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Certificate of Withdrawal 2000-01-20
Certificate of Assumed Name 1999-11-10
Annual Report 1999-07-21

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-04-03
Type:
Complaint
Address:
2275 LEESTOWN ROAD, LEXINGTON, KY, 40582
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-06-07
Type:
Planned
Address:
2275 LEESTOWN ROAD, LEXINGTON, KY, 40582
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-09-14
Type:
Planned
Address:
2275 LEESTOWN ROAD, LEXINGTON, KY, 40582
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-04-24
Type:
Planned
Address:
2275 LEESTOW ROAD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State