Search icon

JOHNSON GATE COMPANY, INC.

Company Details

Name: JOHNSON GATE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jul 1996 (29 years ago)
Organization Date: 15 Jul 1996 (29 years ago)
Last Annual Report: 28 Jun 2021 (4 years ago)
Organization Number: 0418803
ZIP code: 42539
City: Liberty, Clementsville
Primary County: Casey County
Principal Office: 189 ALLEN CREEK RD, LIBERTY, KY 42539
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MICHAEL N JOHNSON Registered Agent

President

Name Role
MICHAEL N JOHNSON President

Secretary

Name Role
MICHAEL N President Secretary

Treasurer

Name Role
MICHAEL N JOHNSON Treasurer

Director

Name Role
MICHAEL NEAL JOHNSON Director

Incorporator

Name Role
DOUGLAS N. JOHNSON Incorporator
PATRICIA H. JOHNSON Incorporator
JOHN D. JOHNSON Incorporator
MICHAEL N. JOHNSON Incorporator

Filings

Name File Date
Sixty Day Notice Return 2022-10-21
Administrative Dissolution 2022-10-04
Annual Report 2021-06-28
Annual Report 2020-07-07
Annual Report 2019-06-20

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
26300.00
Total Face Value Of Loan:
26300.00

Paycheck Protection Program

Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26300
Current Approval Amount:
26300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26405.93

Sources: Kentucky Secretary of State