Search icon

JOHNSON OFFICE BUILDING, LLC

Company Details

Name: JOHNSON OFFICE BUILDING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 2003 (22 years ago)
Organization Date: 02 Jun 2003 (22 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0561256
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: PO BOX 1529, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY

Registered Agent

Name Role
Don Wallen Registered Agent

Member

Name Role
Fleetwood Johnson Member
Michael Fleet Johnson Member

Organizer

Name Role
FLEETWOOD JOHNSON Organizer

Filings

Name File Date
Annual Report 2025-03-03
Registered Agent name/address change 2025-03-03
Annual Report 2024-05-02
Annual Report 2023-06-02
Annual Report 2022-03-07
Registered Agent name/address change 2021-02-16
Annual Report 2021-02-16
Annual Report 2020-06-01
Annual Report 2019-06-06
Annual Report 2018-06-22

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-03 2025 Energy and Environment Cabinet Department for Natural Resources Rentals Rental-Non-St Own Bld&Lnd-1099 22495.13
Executive 2024-10-17 2025 Energy and Environment Cabinet Department for Natural Resources Rentals Rental-Non-St Own Bld&Lnd-1099 22495.13
Executive 2023-10-03 2024 Energy and Environment Cabinet Department for Natural Resources Rentals Rental-Non-St Own Bld&Lnd-1099 22495.13
Executive 2023-07-06 2024 Energy and Environment Cabinet Department for Natural Resources Rentals Rental-Non-St Own Bld&Lnd-1099 22495.13

Sources: Kentucky Secretary of State