Search icon

DAVID JOHNSON, INC.

Company Details

Name: DAVID JOHNSON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Sep 2002 (23 years ago)
Organization Date: 19 Sep 2002 (23 years ago)
Last Annual Report: 15 Aug 2011 (14 years ago)
Organization Number: 0544847
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 646 SOUTH SECOND STREET, UNIT #3, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAN T SCHWARTZ Registered Agent

President

Name Role
David Johnson President

Director

Name Role
David Johnson Director

Incorporator

Name Role
DAN T SCHWARTZ Incorporator

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-08-15
Annual Report 2010-08-11
Annual Report 2009-07-14
Annual Report 2008-09-15

USAspending Awards / Financial Assistance

Date:
2021-05-21
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:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2021-05-18
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:
18893.32
Total Face Value Of Loan:
18893.32
Date:
2021-04-27
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:
6700.00
Total Face Value Of Loan:
6700.00
Date:
2021-01-23
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:
2387.50
Total Face Value Of Loan:
2387.50

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6700
Current Approval Amount:
6700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6716.19
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2387.5
Current Approval Amount:
2387.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2404.01
Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80471.11
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18893.32
Current Approval Amount:
18893.32
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
18940.03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2002-04-23
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:
DBA Name:
JOHNSON CONSTRUCTION
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-06-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-17 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 66.65

Sources: Kentucky Secretary of State