Name: | JOHNSON ELECTRIC SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 05 Jan 1989 (36 years ago) |
Last Annual Report: | 15 Mar 2023 (2 years ago) |
Organization Number: | 0252984 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10521 WATTERSON TRAIL, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES A. JOHNSON, JR. | Registered Agent |
Name | Role |
---|---|
JAMES A. JOHNSON, SR. | Director |
BARBARA N. JOHNSON | Director |
Name | Role |
---|---|
James A Johnson Jr. | President |
Name | Role |
---|---|
JOSEPH W. O'REILLY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-09 |
Annual Report | 2021-03-31 |
Annual Report | 2020-02-27 |
Annual Report | 2019-04-10 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-26 |
Annual Report | 2016-06-30 |
Annual Report | 2015-03-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14794465 | 0452110 | 1984-08-28 | T J SAMPSON HOSPITAL, GLASGOW, KY, 42141 | |||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6750767703 | 2020-05-01 | 0457 | PPP | 10521 WATTERSON TRL, LOUISVILLE, KY, 40299-3779 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State