Search icon

JOHNCO, INC.

Company Details

Name: JOHNCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 1995 (29 years ago)
Organization Date: 14 Dec 1995 (29 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0409026
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: 204 NORTH 19TH ST., MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEFF JOHNSON Registered Agent

Incorporator

Name Role
JEFF JOHNSON Incorporator

President

Name Role
Charles Jeffrey Johnson President

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-06-07
Annual Report 2017-04-21
Annual Report 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1003968301 2021-01-16 0457 PPS 204 N 19th St, Middlesboro, KY, 40965-2804
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60762.5
Loan Approval Amount (current) 60762.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27853
Servicing Lender Name First State Bank of the Southeast, Inc.
Servicing Lender Address 1820 Cumberland Ave, MIDDLESBORO, KY, 40965
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middlesboro, BELL, KY, 40965-2804
Project Congressional District KY-05
Number of Employees 7
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27853
Originating Lender Name First State Bank of the Southeast, Inc.
Originating Lender Address MIDDLESBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61059.56
Forgiveness Paid Date 2021-07-21
5459627010 2020-04-05 0457 PPP 204 N 19TH ST, MIDDLESBORO, KY, 40965-2804
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80510
Loan Approval Amount (current) 80510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27853
Servicing Lender Name First State Bank of the Southeast, Inc.
Servicing Lender Address 1820 Cumberland Ave, MIDDLESBORO, KY, 40965
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLESBORO, BELL, KY, 40965-2804
Project Congressional District KY-05
Number of Employees 8
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27853
Originating Lender Name First State Bank of the Southeast, Inc.
Originating Lender Address MIDDLESBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81044.85
Forgiveness Paid Date 2021-02-12

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Postage And Related Services Postage And Postage Meters 782.6
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Office Supplies 115.98
Executive 2024-10-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Office Supplies 121.85
Executive 2023-08-25 2024 Education and Labor Cabinet Department Of Education Supplies Copy Machine Supplies 142.67

Sources: Kentucky Secretary of State