- Home >
- U.S. >
- California >
- San Jose
Butler-Johnson Corporation
Archived Record San Jose, CA
(408)259-1800
Butler-Johnson Corporation Overview
Butler-Johnson Corporation filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately sixty-four years ago on Wednesday, May 4, 1960 as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Butler-Johnson Corporation
Network Visualizer
Advertisements
Key People
Who own Butler-Johnson Corporation
Name | |
---|---|
Rolston Johnson 7 |
President
|
Stephen Johnson |
President
Treasurer
Secretary
|
Jacquelyn Johnson |
Director
|
Known Addresses for Butler-Johnson Corporation
Corporate Filings for Butler-Johnson Corporation
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00452628 |
Date Filed: | Friday, June 14, 1963 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00395715 |
Date Filed: | Wednesday, May 4, 1960 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | California |
State ID: | C4688-1999 |
Date Filed: | Friday, February 26, 1999 |
Date Expired: | Tuesday, March 1, 2016 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/26/1999 | Foreign Qualification | ||
4/20/1999 | Annual List | ||
2/14/2000 | Annual List | ||
2/28/2001 | Annual List | ||
2/20/2002 | Annual List | ||
3/10/2003 | Annual List | ||
2/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/12/2004 | Registered Agent Address Change | ||
2/25/2005 | Annual List | ||
2/16/2006 | Annual List | 06-07 | |
2/16/2007 | Annual List | ||
3/12/2007 | Registered Agent Change | ||
2/25/2008 | Annual List | ||
3/23/2009 | Annual List | ||
2/25/2010 | Annual List | ||
5/10/2011 | Annual List | ||
2/11/2013 | Annual List | ||
2/11/2013 | Annual List | ||
2/27/2014 | Annual List | ||
12/29/2016 | Commercial Registered Agent Resignation |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Butler-Johnson Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Butler-Johnson Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
2200 Zanker Rd San Jose, CA 95131
PO Box 612110 San Jose, CA 95161
1480 Nicora Ave San Jose, CA 95133
1501 The Alameda San Jose, CA 95126
1747 Enterprise Blvd West Sacramento, CA 95691
5031 24th St Sacramento, CA 95822
These addresses are known to be associated with Butler-Johnson Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records