Search icon

JOHNNY WHEELS, INC.

Company Details

Name: JOHNNY WHEELS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 May 1979 (46 years ago)
Organization Date: 16 May 1979 (46 years ago)
Last Annual Report: 28 Aug 2023 (2 years ago)
Organization Number: 0117955
Principal Office: 1513 CUMBERLAND FALLS HWY, CORBIN, KY 407012724
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
THOMAS RAY STORMS Registered Agent

Incorporator

Name Role
THOMAS RAY STORMS Incorporator

President

Name Role
William Richard Storms President

Vice President

Name Role
Thomas Ray Storms Jr Vice President

Director

Name Role
Thomas R Storms Jr Director
William R Storms Director
THOMAS RAY STORMS Director
BARBARA STORMS Director

CEO

Name Role
William Richard Storms CEO

Form 5500 Series

Employer Identification Number (EIN):
610956518
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
J. W. WHOLESALE TIRE CO. Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-28
Annual Report 2022-03-10
Annual Report 2021-05-25
Annual Report 2020-02-28

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:
147036.30
Total Face Value Of Loan:
147036.30

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-01-16
Type:
Complaint
Address:
607 18TH ST., CORBIN, KY, 40701
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147036.3
Current Approval Amount:
147036.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147910.35

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2002-03-04
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
2
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 224.1
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 27.98
Executive 2024-11-25 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Maintenance And Repairs Maint Of Vehicles-1099 Rept 107
Executive 2024-11-25 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Supplies Motor Vehicle Supplies & Parts 194.58
Executive 2024-09-25 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Supplies Motor Vehicle Supplies & Parts 27.75

Sources: Kentucky Secretary of State