Search icon

The Johnson Law Group, PLLC

Company Details

Name: The Johnson Law Group, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 2014 (11 years ago)
Organization Date: 23 Jun 2014 (11 years ago)
Last Annual Report: 29 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 0890492
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1302 CLEAR SPRINGS TRACE, SUITE 200, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES BRANDON JOHNSON Registered Agent

Member

Name Role
J. Brandon Johnson Member

Organizer

Name Role
James Brandon Johnson Organizer

Filings

Name File Date
Annual Report 2024-07-29
Annual Report 2023-03-20
Annual Report 2022-06-24
Annual Report 2021-07-01
Annual Report 2020-06-17

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12900
Current Approval Amount:
12900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13050.14

Sources: Kentucky Secretary of State