Search icon

GREG JOHNSON, LLC

Company Details

Name: GREG JOHNSON, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 1999 (26 years ago)
Organization Date: 26 Apr 1999 (26 years ago)
Last Annual Report: 11 Sep 2024 (7 months ago)
Managed By: Managers
Organization Number: 0473111
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 404 SOUTH COLUMBIA AVENUE, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREG JOHNSON, LLC Registered Agent

Manager

Name Role
Greg L Johnson Manager

Organizer

Name Role
GREG JOHNSON Organizer

Filings

Name File Date
Annual Report 2024-09-11
Annual Report 2023-09-26
Annual Report 2022-05-12
Annual Report 2021-09-23
Annual Report 2020-09-18
Annual Report 2019-04-29
Annual Report 2018-04-09
Annual Report 2017-07-06
Annual Report 2016-05-09
Annual Report 2015-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7057758300 2021-01-27 0457 PPP 2385 Tracy Rd, Fountain Run, KY, 42133-9618
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fountain Run, BARREN, KY, 42133-9618
Project Congressional District KY-02
Number of Employees 1
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1505.71
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State