Search icon

JOHNSON LUMBER COMPANY, INC.

Company Details

Name: JOHNSON LUMBER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 1999 (26 years ago)
Organization Date: 18 Jun 1999 (26 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0475912
Principal Office: P O BOX 125, SCOTTSVILLE, KY 421650125
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ERNEST L SIMMONS Registered Agent

Incorporator

Name Role
ERNEST L SIMMONS Incorporator

Sole Officer

Name Role
Ernest Lee Simmons Sole Officer

Director

Name Role
ERNEST LEE SIMMONS Director

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-16
Annual Report 2022-06-09
Annual Report 2021-06-04
Annual Report 2020-06-01
Annual Report 2019-05-29
Annual Report 2018-06-07
Annual Report 2017-05-15
Annual Report 2016-06-06
Annual Report 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8116667002 2020-04-08 0457 PPP 705 E MAIN ST, SCOTTSVILLE, KY, 42164-1630
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) 43675
Loan Approval Amount (current) 43675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26977
Servicing Lender Name Edmonton State Bank
Servicing Lender Address 909 W Main St, GLASGOW, KY, 42141-1117
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCOTTSVILLE, ALLEN, KY, 42164-1630
Project Congressional District KY-01
Number of Employees 8
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26977
Originating Lender Name Edmonton State Bank
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43968.16
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State