Search icon

JOHNSON'S COMMERCIAL FLOORING, INC.

Company Details

Name: JOHNSON'S COMMERCIAL FLOORING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 1988 (37 years ago)
Organization Date: 14 Jul 1988 (37 years ago)
Last Annual Report: 14 Mar 2024 (a year ago)
Organization Number: 0246064
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40212
City: Louisville
Primary County: Jefferson County
Principal Office: 401 S 32ND ST, LOUISVILLE, KY 40212
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
John W. Johnson President

Secretary

Name Role
Catherine M. Spaulding Secretary

Treasurer

Name Role
Catherine M. Spaulding Treasurer

Director

Name Role
John W. Johnson Director
Catherine M. Spaulding Director
DONNA B. JOHNSON Director
WILLIAM R. JOHNSON Director
JOHN W. JOHNSON Director

Incorporator

Name Role
DONNA B. JOHNSON Incorporator

Registered Agent

Name Role
JOHN W. JOHNSON Registered Agent

Filings

Name File Date
Annual Report 2024-03-14
Annual Report 2023-05-01
Annual Report 2022-06-28
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-06-14
Annual Report 2018-06-07
Annual Report 2017-02-13
Annual Report 2016-03-09
Annual Report 2015-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314598004 0452110 2011-03-17 1836 AUGUSTA DRIVE, LEXINGTON, KY, 40505
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-06-15
Case Closed 2012-09-25

Related Activity

Type Complaint
Activity Nr 207648924
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261101 E01
Issuance Date 2011-07-06
Abatement Due Date 2011-08-01
Current Penalty 1000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261101 E02
Issuance Date 2011-07-06
Abatement Due Date 2011-08-01
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261101 E06
Issuance Date 2011-07-06
Abatement Due Date 2011-08-01
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261101 F01 I
Issuance Date 2011-07-06
Abatement Due Date 2011-08-01
Current Penalty 1000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261101 K03 I
Issuance Date 2011-07-06
Abatement Due Date 2011-08-01
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261101 G01 I
Issuance Date 2011-07-06
Abatement Due Date 2011-08-01
Current Penalty 1000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261101 G01 II
Issuance Date 2011-07-06
Abatement Due Date 2011-08-01
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 01003C
Citaton Type Serious
Standard Cited 19261101 G03 III
Issuance Date 2011-07-06
Abatement Due Date 2011-08-01
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261101 H01 IV
Issuance Date 2011-07-06
Abatement Due Date 2011-08-01
Current Penalty 1000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261101 H02 I
Issuance Date 2011-07-06
Abatement Due Date 2011-08-01
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2011-07-06
Abatement Due Date 2011-08-01
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 2011-07-06
Abatement Due Date 2011-08-01
Current Penalty 1000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-07-06
Abatement Due Date 2011-08-30
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2011-07-06
Abatement Due Date 2011-08-01
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-07-06
Abatement Due Date 2011-08-30
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
309219186 0452110 2005-10-18 400 MAIN ST, SHELBYVILLE, KY, 40065
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-10-18
Case Closed 2005-10-18

Related Activity

Type Inspection
Activity Nr 309218220

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5601697109 2020-04-13 0457 PPP 401 S 32nd Street, LOUISVILLE, KY, 40212-2205
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 662300
Loan Approval Amount (current) 662300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40212-2205
Project Congressional District KY-03
Number of Employees 72
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 667193.66
Forgiveness Paid Date 2021-01-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1748005 Interstate 2023-09-28 10000 2021 1 1 Private(Property)
Legal Name JOHNSON'S COMMERCIAL FLOORING INC
DBA Name -
Physical Address 401 SOUTH 32ND STREET, LOUISVILLE, KY, 40212, US
Mailing Address 401 SOUTH 32ND STREET, LOUISVILLE, KY, 40212, US
Phone (502) 772-3029
Fax (502) 776-5987
E-mail FREENSIDE@MSN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State