Name: | JOHNSON REFRIGERATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Feb 1994 (31 years ago) |
Organization Date: | 08 Feb 1994 (31 years ago) |
Last Annual Report: | 28 Sep 2005 (19 years ago) |
Organization Number: | 0326247 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 232 ARNOLD DR, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES T. JOHNSON | Incorporator |
Name | Role |
---|---|
Bob Wood | President |
Name | Role |
---|---|
Roger Frantz | Secretary |
Name | Role |
---|---|
JAMES T. JOHNSON | Director |
Name | Role |
---|---|
JOEL KELLY WILCOX | Registered Agent |
Name | Role |
---|---|
Joel Kelly Wilcox | Vice President |
Name | Status | Expiration Date |
---|---|---|
NORTHSTAR ELECTRICAL | Inactive | 2009-04-23 |
NORTHSTAR MECHANICAL SERVICES | Inactive | 2009-04-23 |
NORTHSTAR HEATING & AIR | Inactive | 2009-03-05 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-28 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-26 |
Sixty Day Notice Return | 2005-10-13 |
Annual Report | 2005-09-28 |
Annual Report | 2003-06-02 |
Annual Report | 2002-03-28 |
Annual Report | 2001-06-05 |
Annual Report | 2000-06-13 |
Statement of Change | 2000-05-17 |
Sources: Kentucky Secretary of State