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 (4 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

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

Form 5500 Series

Employer Identification Number (EIN):
611246905
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
158837.80
Total Face Value Of Loan:
158837.80
Date:
2020-04-28
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:
148311.90
Total Face Value Of Loan:
148311.90

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-09
Type:
Prog Related
Address:
130 MCCLELLAN CIRCLE, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-04-14
Type:
Referral
Address:
145-149 SPRING VALLEY ROAD, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-27
Type:
Referral
Address:
US 460 & MCCELLAND CIR, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-01-12
Type:
Referral
Address:
CORNER US 27 & COBBLESTONE LN, LEXINGTON, KY, 40517
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148311.9
Current Approval Amount:
148311.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149078.18
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158837.8
Current Approval Amount:
158837.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159625.46

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 236-8977
Add Date:
1996-06-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-07-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TODD JOHNSON CONTRACTING, INC.
Party Role:
Plaintiff
Party Name:
ARCO NATIONAL HOLDINGS,
Party Role:
Defendant

Sources: Kentucky Secretary of State