Search icon

JOHNSON DAY CARE, INC.

Company Details

Name: JOHNSON DAY CARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jun 1989 (36 years ago)
Organization Date: 14 Jun 1989 (36 years ago)
Last Annual Report: 18 Feb 2021 (4 years ago)
Organization Number: 0259681
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 5533 BRUCE AVE., LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
Bill Johnson Vice President

Director

Name Role
Bill Johnson Director
Susan C Johnson Director
SUSAN C. JOHNSON Director
BILLY G. JOHNSON Director

Registered Agent

Name Role
SUSAN C. JOHNSON Registered Agent

President

Name Role
Susan C Johnson President

Incorporator

Name Role
SUSAN C. JOHNSON Incorporator
BILLY G. JOHNSON Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-18
Annual Report 2020-02-28
Annual Report 2019-04-26
Annual Report 2018-02-08

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8400.00
Total Face Value Of Loan:
8400.00

Sources: Kentucky Secretary of State