Search icon

Johnson and Son Trucking, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Johnson and Son Trucking, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jan 2015 (11 years ago)
Organization Date: 16 Jan 2015 (11 years ago)
Last Annual Report: 01 Oct 2017 (8 years ago)
Managed By: Managers
Organization Number: 0907621
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 5554 STATE ROUTE 207, GREENUP, KY 41144
Place of Formation: KENTUCKY

Registered Agent

Name Role
DREAMA NICOLE JOHNSON Registered Agent

Member

Name Role
Shawn Michael Johnson Member

Organizer

Name Role
Shawn Michael Johnson Organizer

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-10-01
Annual Report Return 2016-04-06
Principal Office Address Change 2016-03-12
Annual Report 2016-03-12

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
10500.00
Total Face Value Of Loan:
10500.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,500
Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,538.79
Servicing Lender:
Regent Bank
Use of Proceeds:
Payroll: $7,881.85
Rent: $2,618.15

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State