Search icon

JOHNSON PLASTER & VINYL, INC.

Company Details

Name: JOHNSON PLASTER & VINYL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 1996 (28 years ago)
Organization Date: 23 Oct 1996 (28 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0423147
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 1800 CLARK STREET, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARTY L. JOHNSON Registered Agent

President

Name Role
MARTY L JOHNSON President

Director

Name Role
MARTY L JOHNSON Director

Incorporator

Name Role
MARTY L. JOHNSON Incorporator
ROBERT A. STEVENS Incorporator
T.V. KEELING Incorporator

Secretary

Name Role
KYMBERLY D JOHNSON Secretary

Treasurer

Name Role
KYMBERLY D JOHNSON Treasurer

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-29
Annual Report 2023-03-27
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-13
Annual Report 2019-05-16
Annual Report 2018-06-13
Annual Report 2017-03-08
Annual Report 2016-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312615032 0452110 2009-02-26 904 WALDROP DR, MURRAY, KY, 42071
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-02-26
Case Closed 2009-02-26
312284854 0452110 2008-08-18 1530 LONE OAK RD, PADUCAH, KY, 42001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-08-18
Case Closed 2008-08-18

Related Activity

Type Inspection
Activity Nr 312284888
310656350 0452110 2008-06-12 2300 CADIZ RD, HOPKINSVILLE, KY, 42240
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-07-15
Case Closed 2008-12-04

Related Activity

Type Inspection
Activity Nr 311291306

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 2008-09-12
Abatement Due Date 2008-10-16
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 F03
Issuance Date 2008-09-12
Abatement Due Date 2008-09-18
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 C02 IV
Issuance Date 2008-09-12
Abatement Due Date 2008-09-18
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260602 C01 II
Issuance Date 2008-09-12
Abatement Due Date 2008-09-18
Nr Instances 1
Nr Exposed 2
310661376 0452110 2007-08-09 1415 LOWE'S DR, MURRAY, KY, 42071
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-08-14
Case Closed 2009-09-30

Related Activity

Type Inspection
Activity Nr 310661343

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-01-03
Abatement Due Date 2007-09-14
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 2
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 2008-01-03
Abatement Due Date 2008-01-09
Nr Instances 1
Nr Exposed 9
310653035 0452110 2006-12-06 810 WALDROP ST, MURRAY, KY, 42071
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-12-06
Case Closed 2006-12-06

Related Activity

Type Inspection
Activity Nr 310130059
308396779 0452110 2005-02-24 1400 BROADWAY, PADUCAH, KY, 42002
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2005-04-05
Case Closed 2005-04-08

Related Activity

Type Inspection
Activity Nr 308396738
305913337 0452110 2003-05-28 3515 PARK AVENUE, PADUCAH, KY, 42001
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-05-29
Case Closed 2003-11-06

Related Activity

Type Inspection
Activity Nr 305913303

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 2003-10-21
Abatement Due Date 2003-11-07
Nr Instances 1
Nr Exposed 1
302750641 0452110 2000-08-01 US HWY 641-N, MURRAY, KY, 42071
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-08-02
Case Closed 2000-08-02

Related Activity

Type Referral
Activity Nr 201858776
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5341257207 2020-04-27 0457 PPP 1800 Clark Street, PADUCAH, KY, 42003
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281937.32
Loan Approval Amount (current) 281937.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21960
Servicing Lender Name The City National Bank of Metropolis
Servicing Lender Address 423 Ferry St, METROPOLIS, IL, 62960-1852
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address PADUCAH, MCCRACKEN, KY, 42003-0100
Project Congressional District KY-01
Number of Employees 20
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21960
Originating Lender Name The City National Bank of Metropolis
Originating Lender Address METROPOLIS, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 283793.41
Forgiveness Paid Date 2020-12-28

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 19.84 $29,934 $14,000 7 4 2016-12-08 Final

Sources: Kentucky Secretary of State