Search icon

JOHNSTON FINANCIAL SERVICES, LLC

Company Details

Name: JOHNSTON FINANCIAL SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 16 May 2000 (25 years ago)
Organization Date: 16 May 2000 (25 years ago)
Last Annual Report: 27 Jun 2023 (2 years ago)
Managed By: Managers
Organization Number: 0493935
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1795 ALYSHEBA WAY, SUITE 5201, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
RONALD H. JOHNSTON Registered Agent

Manager

Name Role
Ronald H Johnston Manager

Organizer

Name Role
JOHN S. TALBOTT Organizer

Former Company Names

Name Action
JOHNSTON FINANCIAL RESOURCES, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-27
Annual Report 2022-06-17
Annual Report 2021-07-20
Annual Report 2020-06-15
Annual Report 2019-06-24
Annual Report 2018-06-06
Annual Report 2017-06-08
Annual Report 2016-06-30
Annual Report 2015-06-09

Sources: Kentucky Secretary of State