JOHNSON REALTY LLC

Name: | JOHNSON REALTY LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 2022 (3 years ago) |
Organization Date: | 02 Dec 2022 (3 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1244965 |
Industry: | Motor Freight Transportation and Warehousing |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1180 Finney Drive, Lexington, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joseph R Johnson | Registered Agent |
Name | Role |
---|---|
Joseph R Johnson | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 232919 | Registered Firm Branch | Closed | - | - | - | - | - |
Department of Professional Licensing | 238986 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | Action |
---|---|
D & J CONTRACTING LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
SALT, AG AND LIMESTONE TRANSPORT | Active | 2029-11-26 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-11-26 |
Reinstatement | 2024-02-28 |
Reinstatement Approval Letter Revenue | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Reinstatement Certificate of Existence | 2024-02-28 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State