Name: | JOHNSON CONSTRUCTION MATERIALS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Oct 2006 (19 years ago) |
Authority Date: | 09 Oct 2006 (19 years ago) |
Last Annual Report: | 24 Feb 2011 (14 years ago) |
Organization Number: | 0648646 |
Principal Office: | 450 FRANKLIN STREET, SUITE 9, COLUMBUS , IN 47201 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Scott Alexander | Manager |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
SCOTT ALEXANDER | Organizer |
Name | File Date |
---|---|
Agent Resignation | 2012-10-18 |
Revocation Return | 2012-09-18 |
Revocation of Certificate of Authority | 2012-09-11 |
Sixty Day Notice Return | 2012-07-25 |
Annual Report | 2011-02-24 |
Principal Office Address Change | 2010-12-03 |
Annual Report | 2010-08-05 |
Principal Office Address Change | 2010-08-05 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2009-06-30 |
Sources: Kentucky Secretary of State