Name: | JOHNSON COUNTY INVESTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 1992 (33 years ago) |
Organization Date: | 09 Sep 1992 (33 years ago) |
Last Annual Report: | 23 Mar 2005 (20 years ago) |
Organization Number: | 0305026 |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 1025 EUCLID AVE., PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
H D Fitzpatrick Jr | President |
Name | Role |
---|---|
JACK ABSHER | Director |
H. D. FITZPATRICK, JR. | Director |
Name | Role |
---|---|
BROOKS ALEXANDER | Incorporator |
Name | Role |
---|---|
H.D. FITZPATRICK, JR., LLC | Registered Agent |
Name | Role |
---|---|
Jack Absher | Vice President |
Name | Role |
---|---|
Jack Absher | Secretary |
Name | Action |
---|---|
JOHNSON COUNTY INVESTORS, INC. | Merger |
PAINTSVILLE INVESTORS II, LLC | Old Name |
PAINTSVILLE INVESTORS, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2005-03-23 |
Annual Report | 2003-05-29 |
Annual Report | 2002-09-23 |
Annual Report | 2001-07-25 |
Annual Report | 2000-06-09 |
Annual Report | 1999-07-09 |
Annual Report | 1998-10-13 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State