Search icon

JOHNSON LAW FIRM, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHNSON LAW FIRM, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 2008 (17 years ago)
Organization Date: 05 Dec 2008 (17 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0718857
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 348 CEDAR CREEK ROAD, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Shareholder

Name Role
William Roy Johnson Shareholder

Registered Agent

Name Role
WILLIAM R. JOHNSON, INC. Registered Agent

President

Name Role
William Roy Johnson President

Incorporator

Name Role
WILLIAM R. JOHNSON Incorporator

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-07-05
Annual Report 2022-07-03
Annual Report 2021-05-27
Annual Report 2020-06-29

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$117,800
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$119,471.79
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $117,800
Jobs Reported:
8
Initial Approval Amount:
$99,300
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,811.46
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $99,297
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State