Name: | JOHNSTON REALTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1995 (29 years ago) |
Organization Date: | 28 Dec 1995 (29 years ago) |
Last Annual Report: | 16 Feb 2005 (20 years ago) |
Organization Number: | 0409779 |
ZIP code: | 42419 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 2202 U. S. 41 NORTH, P.O. Box 803, HENDERSON, KY 42419-0803 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
PAULA P. JOHNSTON | Registered Agent |
Name | Role |
---|---|
Paula P. Johnston | President |
Name | Role |
---|---|
Earnest E. Johnston | Secretary |
Name | Role |
---|---|
PAULA P. JOHNSTON | Incorporator |
EARNEST JOHNSTON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 238118 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | Action |
---|---|
HOMEHUNTERS REALTORS, INC. | Old Name |
COLDWELL BANKER HOMEHUNTERS REALTORS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
COLDWELL BANKER JOHNSTON REALTORS | Inactive | 2005-02-08 |
COLDWELL BANKER HOMEHUNTERS | Inactive | 2004-07-30 |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-02-16 |
Reinstatement | 2004-12-29 |
Annual Report | 2003-06-10 |
Annual Report | 2002-07-16 |
Annual Report | 2001-05-22 |
Annual Report | 2000-06-28 |
Certificate of Assumed Name | 2000-02-08 |
Amendment | 2000-02-08 |
Amendment | 1999-07-30 |
Sources: Kentucky Secretary of State