Search icon

JOHNCOL, INC.

Company Details

Name: JOHNCOL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Aug 1991 (34 years ago)
Organization Date: 05 Aug 1991 (34 years ago)
Last Annual Report: 09 Jun 2023 (2 years ago)
Organization Number: 0289357
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6011 BROWNSBORO PARK BLVD #F, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Joseph H Hertzman Treasurer

Incorporator

Name Role
S. ARNOLD LYNCH Incorporator

Registered Agent

Name Role
JOSEPH H. HERTZMAN Registered Agent

President

Name Role
Allen F Hertzman President

Filings

Name File Date
Reinstatement Approval Letter UI 2024-11-20
Administrative Dissolution 2024-10-12
Annual Report 2023-06-09
Annual Report 2022-05-17
Annual Report 2021-04-02

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1753800.00
Total Face Value Of Loan:
1753800.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1753800
Current Approval Amount:
1753800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1767542.1

Sources: Kentucky Secretary of State