Search icon

GRIFFIN & JOHNSON, LLC

Company Details

Name: GRIFFIN & JOHNSON, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 2011 (14 years ago)
Organization Date: 13 Sep 2011 (14 years ago)
Last Annual Report: 18 Aug 2021 (4 years ago)
Managed By: Members
Organization Number: 0800182
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 10241 FINNELL LANE, UNION, KY 41091
Place of Formation: KENTUCKY

Member

Name Role
JOHNNY GRIFFIN Member
Tom JOHNSON Member

Registered Agent

Name Role
JOHNNY GRIFFIN Registered Agent

Organizer

Name Role
JOHNNY GRIFFIN Organizer
THOMAS JOHNSON Organizer

Filings

Name File Date
Dissolution 2022-03-21
Annual Report 2021-08-18
Annual Report 2020-07-05
Annual Report 2019-06-07
Annual Report 2018-08-23
Annual Report 2017-03-08
Annual Report 2016-04-06
Annual Report 2015-03-25
Annual Report 2014-06-12
Annual Report 2013-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6556278004 2020-06-30 0457 PPP 10241 FINNELL LN, UNION, KY, 41091-9694
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNION, BOONE, KY, 41091-9694
Project Congressional District KY-04
Number of Employees 2
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12081.21
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State