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 (44 years ago)
Organization Date: 19 Nov 1981 (44 years ago)
Last Annual Report: 12 Feb 2025 (4 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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7UK52
UEI Expiration Date:
2020-04-29

Business Information

Activation Date:
2019-04-30
Initial Registration Date:
2017-04-05

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
367800.00
Total Face Value Of Loan:
367800.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
420600.00
Total Face Value Of Loan:
420600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-05-16
Type:
Planned
Address:
100 PINE FORK RD., PIKEVILLE, KY, 41501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-08-30
Type:
Planned
Address:
100 PINE FORK RD., PIKEVILLE, KY, 41501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-11-05
Type:
Planned
Address:
100 PINE FORK RD., PIKEVILLE, KY, 41501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-02-15
Type:
Planned
Address:
100 PINE FORK RD., PIKEVILLE, KY, 41501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-02-09
Type:
Planned
Address:
100 PINE FORK RD., PIKEVILLE, KY, 41501
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
367800
Current Approval Amount:
367800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
371941.53
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
420600
Current Approval Amount:
420600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
425531.97

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 637-1331
Add Date:
2005-03-07
Operation Classification:
Private(Property)
power Units:
16
Drivers:
4
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State