Search icon

JOHNSON INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

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 (5 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

CAGE Code:
7UK52
UEI Expiration Date:
2021-04-30

Business Information

Activation Date:
2020-04-30
Initial Registration Date:
2017-04-05

Commercial and government entity program

CAGE number:
7UK52
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2027-04-04

Contact Information

POC:
TONY BRYANT
Corporate URL:
http://www.johnsonindustries.com/

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

Jobs Reported:
27
Initial Approval Amount:
$420,600
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$420,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$425,531.97
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $420,600
Jobs Reported:
24
Initial Approval Amount:
$367,800
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$367,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$371,941.53
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $367,799
Utilities: $1

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:

Court Cases

Court Case Summary

Filing Date:
1996-09-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JOHNSON INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
BALDOR ELECTRIC CO
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State