Search icon

LEONARD JOHNSON ELECTRIC SERVICE, INC.

Company Details

Name: LEONARD JOHNSON ELECTRIC SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 1974 (51 years ago)
Organization Date: 08 Jul 1974 (51 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0026299
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 920 W. MAIN ST., GLASGOW, KY 42141
Place of Formation: KENTUCKY

Registered Agent

Name Role
PHILIP JOHNSON Registered Agent

President

Name Role
Philip L. Johnson President

Secretary

Name Role
Philip Johnson Secretary

Director

Name Role
Philip L. Johnson Director
LEONARD JOHNSON Director
BERNADENE JOHNSON Director

Incorporator

Name Role
LEONARD JOHNSON Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
211937.32
Total Face Value Of Loan:
211937.32

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-03-31
Type:
Planned
Address:
5310 VEACH ROAD, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-11-12
Type:
Planned
Address:
HWY 231 AND VEACH ROAD, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211937.32
Current Approval Amount:
211937.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213197.33

Sources: Kentucky Secretary of State