Search icon

JOHNSON PLUMBING, LLC

Company Details

Name: JOHNSON PLUMBING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 2005 (20 years ago)
Organization Date: 25 Jan 2005 (20 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0604390
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: 9330 US HWY 60W, LEWISPORT, KY 42351
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD A. JOHNSON, JR. Registered Agent

Member

Name Role
APRIL J JOHNSON Member
RICHARD A JOHNSON, JR Member

Organizer

Name Role
APRIL JEAN JOHNSON Organizer

Form 5500 Series

Employer Identification Number (EIN):
202312366
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2025-02-12
Annual Report 2024-03-13
Annual Report 2023-03-22
Annual Report 2022-03-23

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
58244.95
Total Face Value Of Loan:
58244.95

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58244.95
Current Approval Amount:
58244.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58768.36

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2014-03-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Sources: Kentucky Secretary of State