Search icon

JOHNSON CONSTRUCTION, LLC

Company Details

Name: JOHNSON CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 1999 (26 years ago)
Organization Date: 08 Mar 1999 (26 years ago)
Last Annual Report: 06 Feb 2025 (a month ago)
Managed By: Members
Organization Number: 0470547
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40047
City: Mount Washington, Mt Washington
Primary County: Bullitt County
Principal Office: 3351 GREENBRIAR ROAD, MT. WASHINGTON, KY 40047
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES VERON JOHNSON Registered Agent

Member

Name Role
JAMES VERNON JOHNSON Member

Organizer

Name Role
VERNON JOHNSON Organizer

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-01
Annual Report 2023-03-22
Annual Report 2022-03-05
Annual Report 2021-02-09
Annual Report 2020-06-18
Annual Report 2019-04-22
Annual Report 2018-08-31
Annual Report 2017-03-01
Annual Report 2016-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306518531 0452110 2003-08-06 HWY 68 AND HWY 641, DRAFFENVILLE, KY, 42044
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-08-06
Case Closed 2004-08-19

Related Activity

Type Referral
Activity Nr 202369849
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2004-01-15
Abatement Due Date 2004-01-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2004-01-15
Abatement Due Date 2004-01-22
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-01-15
Abatement Due Date 2004-01-22
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2004-01-15
Abatement Due Date 2004-02-22
Current Penalty 375.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 2004-01-15
Abatement Due Date 2004-01-22
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-01-15
Abatement Due Date 2004-01-22
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2004-01-15
Abatement Due Date 2004-01-22
Current Penalty 300.0
Nr Instances 1
Nr Exposed 4
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-01-15
Abatement Due Date 2004-01-22
Nr Instances 1
Nr Exposed 4
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 2004-01-15
Abatement Due Date 2004-01-22
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-01-15
Abatement Due Date 2004-01-22
Nr Instances 1
Nr Exposed 3
123799165 0452110 1993-07-27 SUMMIT POLYMERS, WOODLAND INDUSTRIAL PARK, MOUNT STERLING, KY, 40353
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-07-27
Case Closed 1996-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1993-09-14
Abatement Due Date 1993-09-20
Initial Penalty 1500.0
Contest Date 1993-10-01
Final Order 1996-09-24
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1993-09-14
Abatement Due Date 1993-09-20
Initial Penalty 750.0
Contest Date 1993-10-01
Final Order 1996-09-24
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1993-09-14
Abatement Due Date 1993-10-25
Contest Date 1993-10-01
Final Order 1996-09-24
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1993-09-14
Abatement Due Date 1993-09-20
Contest Date 1993-10-01
Final Order 1996-09-24
Nr Instances 1
Nr Exposed 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1538897 Intrastate Non-Hazmat 2019-02-07 4421 2015 1 1 Private(Property)
Legal Name JOHNSON CONSTRUCTION LLC
DBA Name JOHNSON CONSTRUCTION
Physical Address 3351 GREENBRIAR ROAD, MOUNT WASHINGTON, KY, 40047, US
Mailing Address 3351 GREENBRIAR ROAD, MOUNT WASHINGTON, KY, 40047, US
Phone (502) 648-3602
Fax (502) 538-9291
E-mail VJOHNSONBUCK1@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State