Name: | Johnson, Drake and Piper, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Mar 2016 (9 years ago) |
Organization Date: | 02 Mar 2016 (9 years ago) |
Last Annual Report: | 27 Jun 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 0945937 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41040 |
City: | Falmouth, Pendletn Cnty |
Primary County: | Pendleton County |
Principal Office: | P.O. BOX 31, FALMOUTH, KY 41040 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John N. Billings | Organizer |
Name | Role |
---|---|
CHRISTOPHER G. COLSON | Registered Agent |
John N. Billings | Registered Agent |
Name | Role |
---|---|
Robert Hodges | Manager |
Name | Status | Expiration Date |
---|---|---|
BAYARD & WALLEN | Inactive | 2021-08-09 |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-05-03 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-10 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-16 |
Annual Report | 2019-07-15 |
Annual Report | 2018-03-19 |
Registered Agent name/address change | 2017-08-24 |
Annual Report | 2017-08-24 |
Sources: Kentucky Secretary of State