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

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
12000.00
Total Face Value Of Loan:
12000.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12081.21

Sources: Kentucky Secretary of State