Search icon

JOHNSON INDUSTRIES, INC.

Company Details

Name: JOHNSON INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 1981 (43 years ago)
Organization Date: 19 Nov 1981 (43 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0161807
Industry: Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 101 PINE FORK, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
GREGORY JOHNSON Registered Agent

Secretary

Name Role
Garnie Johnson Secretary

President

Name Role
George Johnson President

Vice President

Name Role
Gregory Johnson Vice President
Tony Bryant Vice President

Director

Name Role
George Johnson Director
Gregory Johnson Director
Garnie Johnson Director
GREGORY JOHNSON Director

Incorporator

Name Role
GREGORY JOHNSON Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-27
Annual Report 2023-04-27
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-25
Annual Report 2019-05-30
Annual Report 2018-05-31
Annual Report 2017-03-29
Annual Report 2016-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304289101 0452110 2001-05-16 100 PINE FORK RD., PIKEVILLE, KY, 41501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-17
Case Closed 2001-12-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-07-13
Abatement Due Date 2001-08-15
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 2001-07-13
Abatement Due Date 2001-08-15
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 2001-07-13
Abatement Due Date 2001-08-15
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2001-07-13
Abatement Due Date 2001-08-15
Nr Instances 1
Nr Exposed 2
123780322 0452110 1995-08-30 100 PINE FORK RD., PIKEVILLE, KY, 41501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-08-30
Case Closed 1996-01-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1995-11-03
Abatement Due Date 1995-12-01
Current Penalty 375.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 7
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 1995-11-03
Abatement Due Date 1995-12-01
Nr Instances 2
Nr Exposed 7
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1995-11-03
Abatement Due Date 1995-12-01
Nr Instances 1
Nr Exposed 7
123798993 0452110 1993-11-05 100 PINE FORK RD., PIKEVILLE, KY, 41501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-05
Case Closed 1994-01-10

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1993-12-17
Abatement Due Date 1994-01-31
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Other
Standard Cited 19100147 C05 I
Issuance Date 1993-12-17
Abatement Due Date 1994-01-31
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-12-17
Abatement Due Date 1994-01-31
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1993-12-17
Abatement Due Date 1994-01-31
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1993-12-17
Abatement Due Date 1994-01-31
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1993-12-17
Abatement Due Date 1994-01-31
Nr Instances 1
Nr Exposed 5
104312814 0452110 1989-02-15 100 PINE FORK RD., PIKEVILLE, KY, 41501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-15
Case Closed 1989-05-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1989-03-20
Abatement Due Date 1989-04-27
Nr Instances 3
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1989-03-20
Abatement Due Date 1989-03-24
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1989-03-20
Abatement Due Date 1989-04-06
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1989-03-20
Abatement Due Date 1989-03-24
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1989-03-20
Abatement Due Date 1989-03-24
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-03-20
Abatement Due Date 1989-04-27
Nr Instances 1
Nr Exposed 5
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1989-03-20
Abatement Due Date 1989-04-27
Nr Instances 1
Nr Exposed 5
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-03-20
Abatement Due Date 1989-04-27
Nr Instances 1
Nr Exposed 5
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-03-20
Abatement Due Date 1989-04-27
Nr Instances 1
Nr Exposed 5
104332788 0452110 1989-02-09 100 PINE FORK RD., PIKEVILLE, KY, 41501
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-02-09
Case Closed 1989-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2420588300 2021-01-20 0457 PPS 101 Pine Frk, Pikeville, KY, 41501-4102
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 367800
Loan Approval Amount (current) 367800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pikeville, PIKE, KY, 41501-4102
Project Congressional District KY-05
Number of Employees 24
NAICS code 333131
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 371941.53
Forgiveness Paid Date 2022-03-17
4553787003 2020-04-03 0457 PPP 101 PINE FRK, PIKEVILLE, KY, 41501-4102
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420600
Loan Approval Amount (current) 420600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41501-4102
Project Congressional District KY-05
Number of Employees 27
NAICS code 333131
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 425531.97
Forgiveness Paid Date 2021-06-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1341989 Interstate 2024-05-23 70000 2023 16 4 Private(Property)
Legal Name JOHNSON INDUSTRIES INC
DBA Name -
Physical Address 101 PINE FORK, PIKEVILLE, KY, 41501, US
Mailing Address 101 PINE FORK, PIKEVILLE, KY, 41501, US
Phone (606) 639-2029
Fax (606) 637-1331
E-mail TERESAJ@JOHNSONINDUSTRIES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 6211002319
State abbreviation that indicates the state the inspector is from VA
The date of the inspection 2023-01-25
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred VA
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 713346
License state of the main unit KY
Vehicle Identification Number of the main unit 3FRNX65F45V130902
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Sources: Kentucky Secretary of State