Search icon

JOHNSON MEMORIAL PARK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: JOHNSON MEMORIAL PARK CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1947 (78 years ago)
Organization Date: 30 Jun 1947 (78 years ago)
Last Annual Report: 03 Jul 2024 (a year ago)
Organization Number: 0026304
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 703 HAMBLEY BLVD, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 300

Registered Agent

Name Role
GARY K. JUSTICE Registered Agent

President

Name Role
Gary Kenneth Justice President

Secretary

Name Role
Brandt Collier Justice Secretary

Incorporator

Name Role
JOHN M. YOST Incorporator
ROBT. C. JOHNSON Incorporator
FRANCIS L. RICE Incorporator
O. T. HINTON Incorporator

Filings

Name File Date
Annual Report 2024-07-03
Annual Report 2023-03-15
Annual Report 2022-05-21
Annual Report 2021-02-12
Annual Report 2020-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
11400.00
Total Face Value Of Loan:
11400.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,523.06
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $11,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State