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 (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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316917947 0452110 2013-08-12 10608 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-08-12
Case Closed 2013-08-12
312537293 0452110 2008-09-19 6500 HWY 146, CRESTWOOD, KY, 40014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-09-19
Case Closed 2008-09-19

Related Activity

Type Inspection
Activity Nr 312212756
308392935 0452110 2005-08-08 6321 HWY 329 BYPASS, CRESTWOOD, KY, 40014
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
307559484 0452110 2004-06-08 300 S MULBERRY ST, ELIZABETHTOWN, KY, 42701
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
305364879 0452110 2002-08-14 111 TOWNE DRIVE, ELIZABETHTOWN, KY, 42701
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
304294028 0452110 2001-07-03 815 W MARKET STREET, LOUISVILLE, KY, 40208
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

Paycheck Protection Program

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
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148695
Loan Approval Amount (current) 148695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40241-1914
Project Congressional District KY-03
Number of Employees 17
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 149994.55
Forgiveness Paid Date 2021-03-01

Sources: Kentucky Secretary of State