Search icon

JIM JOHNSON PONTIAC-NISSAN, INC.

Company Details

Name: JIM JOHNSON PONTIAC-NISSAN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 1972 (53 years ago)
Organization Date: 16 Oct 1972 (53 years ago)
Last Annual Report: 27 Feb 2025 (3 months ago)
Organization Number: 0029065
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 2200 SCOTTSVILLE RD., BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
DAVID F. BRODERICK Registered Agent

Vice President

Name Role
Amy Schneider Vice President
Kimberly Martin Vice President
David Kessinger Vice President
Adam Jones Vice President
John Carver Vice President

President

Name Role
James Johnson President
Lynda Broderick President

Director

Name Role
Darlene J Johnson Director
Jim Johnson Director
HAROLD KITCHENS Director
JAMES NEEL JOHNSON Director

Incorporator

Name Role
HAROLD KITCHENS Incorporator
JAMES NEEL JOHNSON Incorporator

Secretary

Name Role
Darlene J Johnson Secretary

Form 5500 Series

Employer Identification Number (EIN):
610733790
Plan Year:
2012
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
59
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400954 Agent - Limited Line Credit Inactive 2000-08-07 - 2014-03-31 - -
Department of Insurance DOI ID 400954 Agent - Credit Life & Health Inactive 1996-06-04 - 2000-08-07 - -

Former Company Names

Name Action
UNIVERSITY AUTO SALES, INC. Merger
KITCHENS DATSUN, INC. Old Name

Assumed Names

Name Status Expiration Date
JIM JOHNSON NISSAN HYUNDAI Active 2028-11-21
JIM JOHNSON HYUNDAI Active 2028-11-21
JIM JOHNSON NISSAN Inactive 2021-08-08
JIM JOHNSON NISSAN, INC. Inactive 2021-07-21
JIM JOHNSON HYUNDAI, INC. Inactive 2020-12-27

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-05-16
Certificate of Assumed Name 2023-11-21
Certificate of Assumed Name 2023-11-21
Certificate of Assumed Name 2023-11-21

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
696800.00
Total Face Value Of Loan:
696800.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
696800
Current Approval Amount:
696800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
703497.02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 1811.5
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 687.5

Sources: Kentucky Secretary of State