Name: | JOHNSTON PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 18 May 2000 (25 years ago) |
Organization Date: | 18 May 2000 (25 years ago) |
Last Annual Report: | 24 May 2006 (19 years ago) |
Managed By: | Members |
Organization Number: | 0494772 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 236 E REYNOLDS RD, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS W. JOHNSTON | Organizer |
Name | Role |
---|---|
THOMAS W. JOHNSTON | Registered Agent |
Name | Role |
---|---|
Thomas W Johnston | Member |
Julie J Tracy | Member |
Tracy D Nassida | Member |
Paul D Johnston | Member |
Name | Role |
---|---|
THOMAS W JOHNSTON | Signature |
Name | File Date |
---|---|
Dissolution | 2007-02-21 |
Annual Report | 2006-05-24 |
Annual Report | 2005-05-09 |
Annual Report | 2003-05-12 |
Annual Report | 2002-06-18 |
Annual Report | 2001-04-30 |
Articles of Organization | 2000-05-18 |
Sources: Kentucky Secretary of State