Name: | IRVIN JOHNS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 2002 (23 years ago) |
Organization Date: | 04 Oct 2002 (23 years ago) |
Last Annual Report: | 27 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0545722 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 1006 Industrial Blvd, 1006 Industrial Blvd, Louisville, Louisville, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTT P. ZOPPOTH | Organizer |
Name | Role |
---|---|
Irvin Johns Revocable Trust | Member |
Name | Role |
---|---|
Regina L. Johns | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
US TRUCK TOWING | Active | 2028-12-25 |
STAR TOWING | Inactive | 2015-03-01 |
CHEROKEE WRECKER SERVICE | Inactive | 2015-03-01 |
CHEROKEE TOWING & RECOVERY | Inactive | 2015-03-01 |
TOW SQUAD | Inactive | 2015-03-01 |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Registered Agent name/address change | 2025-02-27 |
Annual Report | 2024-05-04 |
Certificate of Assumed Name | 2023-12-25 |
Certificate of Assumed Name | 2023-12-25 |
Principal Office Address Change | 2023-06-09 |
Annual Report | 2023-06-09 |
Registered Agent name/address change | 2023-06-09 |
Annual Report | 2022-03-26 |
Annual Report | 2021-03-19 |
Sources: Kentucky Secretary of State