Name: | JOHNSON GROUP INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 May 1993 (32 years ago) |
Organization Date: | 27 May 1993 (32 years ago) |
Last Annual Report: | 04 Jun 2024 (10 months ago) |
Organization Number: | 0315728 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 3600 CHAMBERLAIN LANE, SUITE 402, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
TODD B. JOHNSON | Registered Agent |
Name | Role |
---|---|
Betty Johnson | Treasurer |
Name | Role |
---|---|
Amanda Johnson | Vice President |
Name | Role |
---|---|
AUBREY L. JOHNSON | Director |
AMANDA JOHNSON | Director |
AUBREY L. JOHNSON, II | Director |
BETTY JOHNSON | Director |
Name | Role |
---|---|
AUBREY L. JOHNSON | Incorporator |
Name | Role |
---|---|
Todd B. Johnson | President |
Name | Action |
---|---|
JOHNSON GROUP OF KY, INC. | Old Name |
JOHNSON GROUP, INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-25 |
Registered Agent name/address change | 2021-06-09 |
Annual Report | 2021-06-09 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-02 |
Annual Report | 2016-05-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316917947 | 0452110 | 2013-08-12 | 10608 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
312537293 | 0452110 | 2008-09-19 | 6500 HWY 146, CRESTWOOD, KY, 40014 | |||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 312212756 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2005-08-08 |
Case Closed | 2005-08-08 |
Related Activity
Type | Inspection |
Activity Nr | 308731918 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-06-08 |
Case Closed | 2004-06-08 |
Related Activity
Type | Inspection |
Activity Nr | 307560292 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-08-14 |
Case Closed | 2002-11-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260403 B02 |
Issuance Date | 2002-10-08 |
Abatement Due Date | 2002-08-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2001-07-03 |
Case Closed | 2001-07-03 |
Related Activity
Type | Inspection |
Activity Nr | 304291057 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5902417001 | 2020-04-06 | 0457 | PPP | 3600 Chamberlain Ln Suite 402, LOUISVILLE, KY, 40241-1914 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State