L.L. Johns & Associates, Inc. Overview
L.L. Johns & Associates, Inc. filed as a Foreign Corporation in the State of Nevada on Tuesday, June 3, 1997 and is approximately twenty-seven years old, according to public records filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
L.L. Johns & Associates, Inc.
Network Visualizer
Advertisements
Key People
Who own L.L. Johns & Associates, Inc.
Name | |
---|---|
Stephen P. Johns |
President
Chief Executive Officer
Director
NonDir
NonPres
CEO
|
Madge H. Johns |
Treasurer
Director
NonDir
NonSec
NonTreas
Secretary
|
Larry L. Johns |
Director
Managing Director
NonDir
Chairman
Director
|
Sean M. Kallsen |
Vice President
Vice-President
|
Known Addresses for L.L. Johns & Associates, Inc.
Corporate Filings for L.L. Johns & Associates, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800452148 |
Date Filed: | Tuesday, February 8, 2005 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Michigan |
State ID: | 02745802 |
Date Filed: | Wednesday, May 4, 2005 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Michigan |
State ID: | C11779-1997 |
Date Filed: | Tuesday, June 3, 1997 |
Registered Agent | National Registered Agents, Inc. of Nv |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Michigan |
State ID: | 2283473 |
Date Filed: | Tuesday, July 28, 1998 |
DOS Process | L.L. Johns & Associates, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/3/1997 | Foreign Qualification | ||
7/28/1998 | Name History/Actual | L.L. Johns & Associates, Inc. | |
11/12/1998 | Registered Agent Address Change | NATIONAL REGISTERED AGENTS OF NV TCH 400 WEST KING STREET CARSON CITY NV 89703 TCH | |
7/9/1999 | Annual List | ||
5/25/2000 | Annual List | ||
5/14/2001 | Annual List | ||
12/7/2001 | Registered Agent Address Change | NATIONAL REGISTERED AGENTS INC OF STE 207 KFA 1100 E WILLIAM STREET CARSON CITY NV 89701 KFA | |
5/21/2002 | Annual List | ||
5/19/2003 | Annual List | ||
7/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
2/8/2005 | Application for Certificate of Authority | ||
6/14/2005 | Annual List | ||
4/27/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
8/13/2007 | Annual List | ||
9/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
7/21/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
8/31/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
6/28/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
5/20/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
5/26/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
6/3/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
6/2/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
5/11/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/20/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
5/16/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
5/8/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
2/21/2019 | Change of Registered Agent/Office | ||
2/21/2019 | Registered Agent Change | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for L.L. Johns & Associates, Inc..
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 L.L. Johns & Associates, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
6515 Highland Rd Waterford, MI 48327
5980 Misty Hill Dr Clarkston, MI 48346
5961 Charlies Run Harbor Springs, MI 49740
These addresses are known to be associated with L.L. Johns & Associates, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records