Search icon

J. JOHNSON ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. JOHNSON ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 1999 (25 years ago)
Organization Date: 27 Dec 1999 (25 years ago)
Last Annual Report: 13 Jul 2022 (3 years ago)
Organization Number: 0485721
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 412 OLD GLOUCHESTER COVE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEFFREY S. JOHNSON Registered Agent

President

Name Role
Jeffrey S. Johnson President

Secretary

Name Role
Jeri C. Johnson Secretary

Vice President

Name Role
Jeffrey S. Johnson Vice President

Director

Name Role
Jeffrey Scot Johnson Director

Incorporator

Name Role
JEFFREY S. JOHNSON Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-13
Annual Report 2021-07-27
Sixty Day Notice Return 2020-08-24
Annual Report 2020-08-04

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
5904.17
Total Face Value Of Loan:
5904.17

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5904.17
Current Approval Amount:
5904.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5934.67

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State