Search icon

JOHNSON WESTERN CONSTRUCTORS, INC.

Company Details

Name: JOHNSON WESTERN CONSTRUCTORS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 2008 (17 years ago)
Authority Date: 19 Aug 2008 (17 years ago)
Last Annual Report: 19 Jun 2012 (13 years ago)
Organization Number: 0711802
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 306 W. MAIN STREET, SUITE 512, FRANKFORT, KY 40601
Place of Formation: CALIFORNIA

Director

Name Role
William B. Sparks Director
Ronald N Tutor Director
Kenneth R. Burk Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Lawrence J Totten President

Secretary

Name Role
William B. Sparks Secretary

Treasurer

Name Role
William B. Sparks Treasurer

Vice President

Name Role
William B. Sparks Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2012-08-02
Annual Report 2012-06-19
Annual Report 2011-05-23
Registered Agent name/address change 2010-11-29
Annual Report 2010-07-20
Annual Report 2009-04-10
Application for Certificate of Authority(Corp) 2008-08-19

Sources: Kentucky Secretary of State