Search icon

JOHNSON GROUP INCORPORATED

Company Details

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 (a year 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

Registered Agent

Name Role
TODD B. JOHNSON Registered Agent

Treasurer

Name Role
Betty Johnson Treasurer

Vice President

Name Role
Amanda Johnson Vice President

Director

Name Role
AUBREY L. JOHNSON Director
AMANDA JOHNSON Director
AUBREY L. JOHNSON, II Director
BETTY JOHNSON Director

Incorporator

Name Role
AUBREY L. JOHNSON Incorporator

President

Name Role
Todd B. Johnson President

Former Company Names

Name Action
JOHNSON GROUP OF KY, INC. Old Name
JOHNSON GROUP, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-02
Annual Report 2022-05-25
Annual Report 2021-06-09
Registered Agent name/address change 2021-06-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-12
Type:
Prog Related
Address:
10608 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-09-19
Type:
Prog Related
Address:
6500 HWY 146, CRESTWOOD, KY, 40014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-08-08
Type:
Prog Related
Address:
6321 HWY 329 BYPASS, CRESTWOOD, KY, 40014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-06-08
Type:
Prog Related
Address:
300 S MULBERRY ST, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-08-14
Type:
Prog Related
Address:
111 TOWNE DRIVE, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148695
Current Approval Amount:
148695
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
149994.55

Sources: Kentucky Secretary of State