Search icon

ROBIN JOHNSON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBIN JOHNSON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 2005 (20 years ago)
Organization Date: 22 Sep 2005 (20 years ago)
Last Annual Report: 15 Jul 2024 (a year ago)
Organization Number: 0622210
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40023
City: Fisherville, Wilsonville
Primary County: Jefferson County
Principal Office: 3421 FISHERVILLE WOODS COURT, FISHERVILLE, KY 40023
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBIN JOHNSON, INC. Registered Agent

President

Name Role
ROBIN JOHNSON President

Incorporator

Name Role
ROBIN JOHNSON Incorporator

Filings

Name File Date
Annual Report 2024-07-15
Annual Report 2023-07-18
Annual Report 2022-07-13
Annual Report 2021-05-15
Annual Report 2020-08-05

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
8290.00
Total Face Value Of Loan:
8290.00
Date:
2021-03-04
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:
751.25
Total Face Value Of Loan:
751.25

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8290
Current Approval Amount:
8290
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8358.39
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
751.25
Current Approval Amount:
751.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
755.9

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-16 2025 Education and Labor Cabinet Office of the Secretary Travel Exp & Exp Allowances In-State Travel 38

Sources: Kentucky Secretary of State