Search icon

JOHNSON GROUP OF KY LLC

Company Details

Name: JOHNSON GROUP OF KY LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 Sep 2013 (11 years ago)
Organization Date: 27 Sep 2013 (11 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0868157
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 41042
Primary County: Boone
Principal Office: 358 Iris Ln, Florence, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFERY JOHNSON Registered Agent

Member

Name Role
Jeff Johnson Member

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Assumed Names

Name Status Expiration Date
GENESIS PRECRAST Inactive 2019-01-28

Filings

Name File Date
Registered Agent name/address change 2024-04-26
Principal Office Address Change 2024-04-26
Annual Report 2024-03-06
Annual Report 2023-03-23
Annual Report 2022-07-08
Principal Office Address Change 2022-01-20
Registered Agent name/address change 2021-09-22
Annual Report 2021-09-22
Sixty Day Notice Return 2021-09-03
Annual Report 2020-08-10

Date of last update: 12 Jan 2025

Sources: Kentucky Secretary of State