Name: | JOHNSTON BUILDERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Jul 1993 (32 years ago) |
Organization Date: | 02 Jul 1993 (32 years ago) |
Last Annual Report: | 16 Feb 2005 (20 years ago) |
Organization Number: | 0317285 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 2202 U.S.41 N, P. O. BOX 803, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
EARNEST E. JOHNSON | Registered Agent |
Name | Role |
---|---|
Earnest E. Johnston | President |
Name | Role |
---|---|
Paula P. Johnston | Secretary |
Name | Role |
---|---|
EARNEST E. JOHNSTON | Director |
PAULA M. JOHNSTON | Director |
Name | Role |
---|---|
EARNEST E. JOHNSTON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-02-16 |
Reinstatement | 2004-12-29 |
Annual Report | 2003-06-10 |
Annual Report | 2002-11-06 |
Annual Report | 2001-05-02 |
Annual Report | 2000-06-28 |
Annual Report | 1999-07-07 |
Annual Report | 1998-05-20 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State