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 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JIM JOHNSON PONTIAC-NISSAN, INC. 401-K PROFIT SHARING PLAN 2012 610733790 2013-07-29 JIM JOHNSON PONTIAC-NISSAN, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-04-01
Business code 441110
Sponsor’s telephone number 2707816770
Plan sponsor’s address 2200 SCOTTSVILLE ROAD, BOWLING GREEN, KY, 42104

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing DAVID KESSINGER
Valid signature Filed with authorized/valid electronic signature
JIM JOHNSON PONTIAC-NISSAN, INC. 401-K PROFIT SHARING PLAN 2012 610733790 2013-09-27 JIM JOHNSON PONTIAC-NISSAN, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-04-01
Business code 441110
Sponsor’s telephone number 2707816770
Plan sponsor’s address 2200 SCOTTSVILLE ROAD, BOWLING GREEN, KY, 42104

Signature of

Role Plan administrator
Date 2013-09-27
Name of individual signing DAVID KESSINGER
Valid signature Filed with authorized/valid electronic signature
JIM JOHNSON PONTIAC-NISSAN, INC. 401-K PROFIT SHARING PLAN 2011 610733790 2012-07-30 JIM JOHNSON PONTIAC-NISSAN, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-04-01
Business code 441110
Sponsor’s telephone number 2707816770
Plan sponsor’s address 2200 SCOTTSVILLE ROAD, BOWLING GREEN, KY, 42104

Plan administrator’s name and address

Administrator’s EIN 610733790
Plan administrator’s name JIM JOHNSON PONTIAC-NISSAN, INC.
Plan administrator’s address 2200 SCOTTSVILLE ROAD, BOWLING GREEN, KY, 42104
Administrator’s telephone number 2707816770

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing DAVID KESSINGER
Valid signature Filed with authorized/valid electronic signature
JIM JOHNSON PONTIAC-NISSAN, INC. 401-K PROFIT SHARING PLAN 2010 610733790 2011-07-29 JIM JOHNSON PONTIAC-NISSAN, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-04-01
Business code 441110
Sponsor’s telephone number 2707816770
Plan sponsor’s address 2200 SCOTTSVILLE ROAD, BOWLING GREEN, KY, 42104

Plan administrator’s name and address

Administrator’s EIN 610733790
Plan administrator’s name JIM JOHNSON PONTIAC-NISSAN, INC.
Plan administrator’s address 2200 SCOTTSVILLE ROAD, BOWLING GREEN, KY, 42104
Administrator’s telephone number 2707816770

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing DAVID KESSINGER
Valid signature Filed with authorized/valid electronic signature
JIM JOHNSON PONTIAC-NISSAN, INC. 401-K PROFIT SHARING PLAN 2009 610733790 2010-08-02 JIM JOHNSON PONTIAC-NISSAN, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-04-01
Business code 441110
Sponsor’s telephone number 2707816770
Plan sponsor’s address 2200 SCOTTSVILLE ROAD, BOWLING GREEN, KY, 42104

Plan administrator’s name and address

Administrator’s EIN 610733790
Plan administrator’s name JIM JOHNSON PONTIAC-NISSAN, INC.
Plan administrator’s address 2200 SCOTTSVILLE ROAD, BOWLING GREEN, KY, 42104
Administrator’s telephone number 2707816770

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing DAVID KESSINGER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DAVID F. BRODERICK Registered Agent

Incorporator

Name Role
HAROLD KITCHENS Incorporator
JAMES NEEL JOHNSON Incorporator

President

Name Role
Lynda Broderick President
James Johnson President

Vice President

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

Director

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

Secretary

Name Role
Darlene J Johnson Secretary

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 HYUNDAI Active 2028-11-21
JIM JOHNSON NISSAN 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
UNIVERSITY HYUNDAI Inactive 2003-07-15
UNIVERSITY SUBARU Inactive 2003-07-15
JIM JOHNSON MITSUBISHI Inactive 2003-07-15
JIM JOHNSON PONTIAC - DATSUN Inactive 2003-07-15
BOWLING GREEN DATSUN, INC. Inactive 2003-07-15

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
Registered Agent name/address change 2023-11-21
Annual Report 2023-06-14
Annual Report 2022-06-16
Annual Report 2021-05-28
Annual Report 2020-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5308627002 2020-04-05 0457 PPP 2200 SCOTTSVILLE RD, BOWLING GREEN, KY, 42104-4106
Loan Status Date 2021-04-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 696800
Loan Approval Amount (current) 696800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42104-4106
Project Congressional District KY-02
Number of Employees 64
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 703497.02
Forgiveness Paid Date 2021-03-26

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