Search icon

RICKY JOHNSON, INC.

Company Details

Name: RICKY JOHNSON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Aug 1991 (34 years ago)
Organization Date: 29 Aug 1991 (34 years ago)
Last Annual Report: 30 Apr 2001 (24 years ago)
Organization Number: 0290240
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: P.O. BOX 492, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Vice President

Name Role
Charles Johnson Vice President

President

Name Role
Ricky Johnson President

Registered Agent

Name Role
RICKY JOHNSON, INC. Registered Agent

Director

Name Role
RICKY JOHNSON Director

Incorporator

Name Role
RICKY JOHNSON Incorporator

Secretary

Name Role
Teresa Johnson Secretary

Filings

Name File Date
Sixty Day Notice Return 2002-11-21
Administrative Dissolution 2002-11-01
Administrative Dissolution Return 2002-11-01
Annual Report 2001-06-04
Annual Report 2000-05-19

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
20832.50
Total Face Value Of Loan:
20832.50

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832.5
Current Approval Amount:
20832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20877.64

Sources: Kentucky Secretary of State