Name: | SHEILA A. JOHNSON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Mar 1996 (29 years ago) |
Organization Date: | 13 Mar 1996 (29 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0413232 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 5910 WINCHESTER ROAD, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
SHEILA JOHNSON MCCOY | Registered Agent |
Name | Role |
---|---|
SHEILA JOHNSON MCCOY | President |
Name | Role |
---|---|
ROY BURL MCCOY | Director |
SHEILA JOHNSON MCCOY | Director |
Name | Role |
---|---|
R. BURL MCCOY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2024-03-28 |
Annual Report | 2024-03-28 |
Annual Report | 2023-03-23 |
Annual Report | 2022-05-17 |
Annual Report | 2021-02-12 |
Annual Report | 2020-05-29 |
Annual Report | 2019-05-11 |
Annual Report | 2018-06-18 |
Annual Report | 2017-05-05 |
Sources: Kentucky Secretary of State