Search icon

Johnson & English Leasing, LLC

Company Details

Name: Johnson & English Leasing, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 2012 (13 years ago)
Organization Date: 06 Sep 2012 (13 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0837475
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11420 Watterson Court, Ste. 100, Louisville, KY 40299
Place of Formation: KENTUCKY

Organizer

Name Role
John J Bleidt Organizer

Registered Agent

Name Role
THOMAS ENGLISH Registered Agent

Member

Name Role
PEGGY ENGLISH Member
THOMAS ENGLISH Member

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2024-03-18
Annual Report 2023-03-16
Annual Report Amendment 2022-05-17
Annual Report 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-03-24
Annual Report 2019-04-24
Annual Report 2018-04-24
Annual Report 2017-06-26

Sources: Kentucky Secretary of State