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 (4 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

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60762.5
Current Approval Amount:
60762.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61059.56
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80510
Current Approval Amount:
80510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81044.85

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