Search icon

JOHNSON CONTRACTORS, INC.

Branch

Company Details

Name: JOHNSON CONTRACTORS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2016 (8 years ago)
Authority Date: 28 Dec 2016 (8 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Branch of: JOHNSON CONTRACTORS, INC., ALABAMA (Company Number 000-030-529)
Organization Number: 0971525
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 3635 2ND ST, MUSCLE SHOALS, AL 35661-1275
Place of Formation: ALABAMA

President

Name Role
Thomas Counts President

Treasurer

Name Role
Thomas Counts Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
William R. Strickland Jr. Secretary

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-11
Annual Report 2022-06-14
Annual Report 2021-06-16
Annual Report 2020-06-17
Annual Report 2019-06-22
Annual Report 2018-06-05
Annual Report 2017-06-22
Application for Certificate of Authority(Corp) 2016-12-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600044 Labor Management Relations Act 2006-03-08 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2006-03-08
Termination Date 2007-11-29
Section 1132
Status Terminated

Parties

Name KENTUCKY LABORERS DISTRICT COU
Role Plaintiff
Name JOHNSON CONTRACTORS, INC.
Role Defendant

Sources: Kentucky Secretary of State