Search icon

R. M. JOHNSON ENGINEERING, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E5KUKPVXKYJ4 2025-02-28 3376 HWY 550 E, GARNER, KY, 41817, 9046, USA P.O. BOX 444, HINDMAN, KY, 41822, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-03-05
Initial Registration Date 2020-09-10
Entity Start Date 1987-07-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541370
Product and Service Codes C100, C1LB, C1LZ, C1ND, C1NE, C1NZ, C1PA, C1PC, C1PD, C1PZ, C213, C219, R404

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RONALD JOHNSON
Address P.O. BOX 444, HINDMAN, KY, 41822, USA
Title ALTERNATE POC
Name SANDRA JOHNSON
Address P.O. BOX 444, HINDMAN, KY, 41822, USA
Government Business
Title PRIMARY POC
Name RONALD JOHNSON
Address P.O. BOX 444, HINDMAN, KY, 41822, USA
Title ALTERNATE POC
Name SANDRA JOHNSON
Address P.O. BOX 444, HINDMAN, KY, 41822, USA
Past Performance Information not Available

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

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
Annual Report 2021-05-10
Annual Report 2020-05-07
Annual Report 2019-06-12
Annual Report 2018-05-30
Annual Report 2017-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8912877105 2020-04-15 0457 PPP 3376 KY 550, GARNER, KY, 41817
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106817
Loan Approval Amount (current) 106817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GARNER, KNOTT, KY, 41817-0001
Project Congressional District KY-05
Number of Employees 9
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107402.3
Forgiveness Paid Date 2020-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2504653 R. M. JOHNSON ENGINEERING, INC - E5KUKPVXKYJ4 3376 HWY 550 E, GARNER, KY, 41817-9046
Capabilities Statement Link -
Phone Number 859-967-4918
Fax Number 606-785-0244
E-mail Address rjohnson@rmje.net
WWW Page -
E-Commerce Website -
Contact Person RONALD JOHNSON
County Code (3 digit) 119
Congressional District 05
Metropolitan Statistical Area -
CAGE Code 8QDA7
Year Established 1987
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative RMJE Provides: Commercial Site Civil Analysis & Design, Water Treatment Plant Design, Water Distribution System Design, Wastewater Treatment Plant Design, Sanitary Sewer Collection Design (Gravity & Force Main), Storm Water Detention and Retention Design, Flood Control Modeling & analysis (HECRAS) Modeling Software), Site Grading & Earthwork Design, Due Diligence Reports for Commercial Property Acquisitions, Storm Water Analysis and Design, Master Planning for Municipal Infrastructure (water, Sewer, Streets, Storm water, Pedestrian Flow) and Manufacturing Pojects
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Civil Engineering and Survey Services
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Ronald M Johnson
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Small Yes
Code 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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