Search icon

R. M. JOHNSON ENGINEERING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. M. JOHNSON ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Active
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: 20 May 2024 (a year ago)
Organization Number: 0232207
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 41817
City: Garner, Larkslane
Primary County: Knott County
Principal Office: 3376 HIGHWAY 550 E, GARNER, KY 41817
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
PAMELA LYNN JOHNSON Director
RONALD M. JOHNSON Director

President

Name Role
Steve R Harris President

Incorporator

Name Role
RONALD M. JOHNSON Incorporator

Registered Agent

Name Role
RONALD M. JOHNSON Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
606-785-0244
Contact Person:
RONALD JOHNSON
User ID:
P2504653

Unique Entity ID

Unique Entity ID:
E5KUKPVXKYJ4
CAGE Code:
8QDA7
UEI Expiration Date:
2025-02-28

Business Information

Activation Date:
2024-03-05
Initial Registration Date:
2020-09-10

Filings

Name File Date
Annual Report 2024-05-20
Annual Report Amendment 2023-09-29
Annual Report 2023-06-29
Annual Report 2022-05-16
Principal Office Address Change 2022-04-18

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
106817.00
Total Face Value Of Loan:
106817.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$106,817
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,402.3
Servicing Lender:
1st Trust Bank, Inc.
Use of Proceeds:
Payroll: $80,113
Utilities: $26,704

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Architect/Engineer Fees Archit/Eng Fees-1099 Rept 5025
Executive 2024-08-20 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Architect/Engineer Fees Archit/Eng Fees-1099 Rept 9800

Sources: Kentucky Secretary of State