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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
48807.00
Total Face Value Of Loan:
53711.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48807
Current Approval Amount:
53711
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54178.83

Sources: Kentucky Secretary of State