Search icon

Johnston Fire Services Inc.

Company Details

Name: Johnston Fire Services Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2009 (15 years ago)
Organization Date: 16 Dec 2009 (15 years ago)
Last Annual Report: 22 Jun 2021 (4 years ago)
Managed By: Managers
Organization Number: 0749905
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 1403 south 4th st., Paducah, KY 42003
Place of Formation: KENTUCKY

Organizer

Name Role
DAVID JOHNSTON Organizer

Incorporator

Name Role
David Burle Johnston Incorporator

Manager

Name Role
David Burle Johnston Manager

Registered Agent

Name Role
David Burle Johnston Registered Agent

Filings

Name File Date
Dissolution 2022-03-08
Annual Report 2021-06-22
Annual Report 2020-06-01
Annual Report 2019-08-12
Annual Report 2018-04-16
Annual Report 2017-06-09
Annual Report 2016-03-31
Annual Report 2015-04-28
Annual Report 2014-02-06
Annual Report 2013-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7700367305 2020-04-30 0457 PPP 1200 Mayfield Road, PADUCAH, KY, 42003-2918
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48807
Loan Approval Amount (current) 53711
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42003-2918
Project Congressional District KY-01
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54178.83
Forgiveness Paid Date 2021-04-01

Sources: Kentucky Secretary of State