Search icon

HAROLD JOHNSON, INC.

Company Details

Name: HAROLD JOHNSON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 1987 (38 years ago)
Organization Date: 31 Jul 1987 (38 years ago)
Last Annual Report: 09 Apr 1990 (35 years ago)
Organization Number: 0232182
ZIP code: 40175
City: Vine Grove, Big Spring, Flaherty
Primary County: Hardin County
Principal Office: RT. # 1, BOX 274, VINE GROVE, KY 40175
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
BEVERLY J. JOHNSON Director
HAROLD J. JOHNSON Director

Incorporator

Name Role
HAROLD J. JOHNSON Incorporator
BEVERLY J. JOHNSON Incorporator

Registered Agent

Name Role
HAROLD J. JOHNSON Registered Agent

Filings

Name File Date
Dissolution 1991-03-28
Annual Report 1990-07-01
Annual Report 1989-07-01
Articles of Incorporation 1987-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4535118701 2021-04-01 0457 PPP 346 W Miami St, Brooksville, KY, 41004-8102
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2598
Loan Approval Amount (current) 2598
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooksville, BRACKEN, KY, 41004-8102
Project Congressional District KY-04
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27961
Originating Lender Name Peoples Bank
Originating Lender Address VANCEBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2605.07
Forgiveness Paid Date 2021-07-13

Sources: Kentucky Secretary of State