Search icon

TODD JOHNSON CONTRACTING, INC.

Company Details

Name: TODD JOHNSON CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 1993 (32 years ago)
Organization Date: 22 Sep 1993 (32 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0320524
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 497 DILLEHAY STREET, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TODD JOHNSON CONTRACTING, INC. RETIREMENT SAVINGS PLAN 2023 611246905 2024-09-17 TODD JOHNSON CONTRACTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 8592389489
Plan sponsor’s address 497 DILLEHAY STREET, DANVILLE, KY, 40422
TODD JOHNSON CONTRACTING, INC. RETIREMENT SAVINGS PLAN 2022 611246905 2023-07-03 TODD JOHNSON CONTRACTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 8592389489
Plan sponsor’s address 497 DILLEHAY STREET, DANVILLE, KY, 40422
TODD JOHNSON CONTRACTING, INC. RETIREMENT SAVINGS PLAN 2021 611246905 2022-10-12 TODD JOHNSON CONTRACTING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 8592389489
Plan sponsor’s address 497 DILLEHAY STREET, DANVILLE, KY, 40422
TODD JOHNSON CONTRACTING, INC. RETIREMENT SAVINGS PLAN 2020 611246905 2021-10-15 TODD JOHNSON CONTRACTING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 8592389489
Plan sponsor’s address 497 DILLEHAY STREET, DANVILLE, KY, 40422
TODD JOHNSON CONTRACTING, INC. RETIREMENT SAVINGS PLAN 2019 611246905 2020-05-29 TODD JOHNSON CONTRACTING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 8592389489
Plan sponsor’s address 497 DILLEHAY STREET, DANVILLE, KY, 40422
TODD JOHNSON CONTRACTING, INC. RETIREMENT SAVINGS PLAN 2018 611246905 2019-06-18 TODD JOHNSON CONTRACTING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 8592389489
Plan sponsor’s address 497 DILLEHAY STREET, DANVILLE, KY, 40422

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing LINDA JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-18
Name of individual signing LINDA JOHNSON
Valid signature Filed with authorized/valid electronic signature
TODD JOHNSON CONTRACTING, INC. RETIREMENT SAVINGS PLAN 2017 611246905 2018-08-17 TODD JOHNSON CONTRACTING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 8592389489
Plan sponsor’s address 497 DILLEHAY STREET, DANVILLE, KY, 40422
TODD JOHNSON CONTRACTING, INC. RETIREMENT SAVINGS PLAN 2016 611246905 2017-05-03 TODD JOHNSON CONTRACTING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 8592389489
Plan sponsor’s address 497 DILLEHAY STREET, DANVILLE, KY, 40422

Signature of

Role Plan administrator
Date 2017-05-03
Name of individual signing LINDA JOHNSON
Valid signature Filed with authorized/valid electronic signature
TODD JOHNSON CONTRACTING, INC. RETIREMENT SAVINGS PLAN 2015 611246905 2016-06-01 TODD JOHNSON CONTRACTING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 8592389489
Plan sponsor’s address 497 DILLEHAY STREET, DANVILLE, KY, 40422

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing SHANE NOYCE
Valid signature Filed with authorized/valid electronic signature
TODD JOHNSON CONTRACTING, INC. RETIREMENT SAVINGS PLAN 2014 611246905 2015-09-17 TODD JOHNSON CONTRACTING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 8592389489
Plan sponsor’s address 497 DILLEHAY STREET, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 611246905
Plan administrator’s name TODD JOHNSON CONTRACTING, INC.
Plan administrator’s address 497 DILLEHAY STREET, DANVILLE, KY, 40422
Administrator’s telephone number 8592389489

Signature of

Role Plan administrator
Date 2015-09-17
Name of individual signing LINDA JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/08/27/20140827120008P030041157309001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 8592389489
Plan sponsor’s address 497 DILLEHAY STREET, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 611246905
Plan administrator’s name TODD JOHNSON CONTRACTING, INC.
Plan administrator’s address 497 DILLEHAY STREET, DANVILLE, KY, 40422
Administrator’s telephone number 8592389489

Signature of

Role Plan administrator
Date 2014-08-27
Name of individual signing LINDA JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/10/11/20131011111043P030000543092001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 8592389489
Plan sponsor’s address 497 DILLEHAY STREET, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 611246905
Plan administrator’s name TODD JOHNSON CONTRACTING, INC.
Plan administrator’s address 497 DILLEHAY STREET, DANVILLE, KY, 40422
Administrator’s telephone number 8592389489

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing LINDA JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/08/15/20120815151606P030030941266001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 8592389489
Plan sponsor’s address 497 DILLEHAY STREET, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 611246905
Plan administrator’s name TODD JOHNSON CONTRACTING, INC.
Plan administrator’s address 497 DILLEHAY STREET, DANVILLE, KY, 40422
Administrator’s telephone number 8592389489

Signature of

Role Plan administrator
Date 2012-08-15
Name of individual signing TODD JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/08/04/20110804173901P040109526033001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 8592389489
Plan sponsor’s address 497 DILLEHAY STREET, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 611246905
Plan administrator’s name TODD JOHNSON CONTRACTING, INC.
Plan administrator’s address 497 DILLEHAY STREET, DANVILLE, KY, 40422
Administrator’s telephone number 8592389489

Signature of

Role Plan administrator
Date 2011-08-04
Name of individual signing TODD JOHNSON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
LINDA JOHNSON Registered Agent

President

Name Role
Linda Carolyn Johnson President

Secretary

Name Role
Jeremy Todd Johnson Secretary

Treasurer

Name Role
Linda Carolyn Johnson Treasurer

Vice President

Name Role
Jeremy Todd Johnson Vice President

Director

Name Role
MILDRED DENNIS Director
LINDA JOHNSON Director
AMANDA JOHNSON Director
MARY KING Director
Hunter Jeffries Director

Incorporator

Name Role
LINDA JOHNSON Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-27
Annual Report 2023-03-15
Annual Report 2022-02-02
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-02-28
Annual Report 2018-03-29
Annual Report 2017-04-21
Annual Report 2016-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315592857 0452110 2012-11-09 130 MCCLELLAN CIRCLE, GEORGETOWN, KY, 40324
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-11-09
Case Closed 2012-11-09

Related Activity

Type Inspection
Activity Nr 315592675
315258368 0452110 2011-04-14 145-149 SPRING VALLEY ROAD, DANVILLE, KY, 40422
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-04-25
Case Closed 2012-02-22

Related Activity

Type Referral
Activity Nr 203109277
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 B04
Issuance Date 2011-07-12
Abatement Due Date 2011-07-18
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 4
312614274 0452110 2009-07-27 US 460 & MCCELLAND CIR, GEORGETOWN, KY, 40324
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-07-27
Case Closed 2009-10-08

Related Activity

Type Referral
Activity Nr 202846044
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2009-08-27
Abatement Due Date 2009-09-02
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
307076208 0452110 2004-01-12 CORNER US 27 & COBBLESTONE LN, LEXINGTON, KY, 40517
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-01-12
Case Closed 2004-03-16

Related Activity

Type Referral
Activity Nr 202370029
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2004-02-16
Abatement Due Date 2004-02-23
Current Penalty 875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2004-02-16
Abatement Due Date 2004-02-23
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5723217201 2020-04-27 0457 PPP 497 Dillehay Street, DANVILLE, KY, 40422-2012
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148311.9
Loan Approval Amount (current) 148311.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40422-2012
Project Congressional District KY-01
Number of Employees 23
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149078.18
Forgiveness Paid Date 2020-11-03
2189298401 2021-02-03 0457 PPS 497 Dillehay St, Danville, KY, 40422-2012
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158837.8
Loan Approval Amount (current) 158837.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danville, BOYLE, KY, 40422-2012
Project Congressional District KY-01
Number of Employees 23
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159625.46
Forgiveness Paid Date 2021-08-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
648281 Intrastate Non-Hazmat 2023-10-12 37522 2023 1 1 Private(Property)
Legal Name TODD JOHNSON CONTRACTING INC
DBA Name -
Physical Address 497 DILLEHAY STREET, DANVILLE, KY, 40422, US
Mailing Address 497 DILLEHAY STREET, DANVILLE, KY, 40422, US
Phone (859) 238-9489
Fax (859) 236-8977
E-mail LINJOH@TODDJOHNSONCONTRACTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 10
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection CV43703732
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-03-15
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit GMC
License plate of the main unit 310443
License state of the main unit KY
Vehicle Identification Number of the main unit 1GDP7H1C9YJ510253
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection CV43781925
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-01-25
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KW
License plate of the main unit 311078
License state of the main unit KY
Vehicle Identification Number of the main unit 2NKHHN7XXAM268486
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-15
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-15
Code of the violation 39325E
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 2
The description of a violation Lamp not steady burning
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-15
Code of the violation 393203A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Cab door missing/broken
The description of the violation group Cab Body Frame
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-25
Code of the violation 3939H
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperable head lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit

Sources: Kentucky Secretary of State