Search icon

JOHNSON DISTRIBUTION, LLC

Company Details

Name: JOHNSON DISTRIBUTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jan 2016 (9 years ago)
Organization Date: 12 Jan 2016 (9 years ago)
Last Annual Report: 09 Oct 2023 (2 years ago)
Managed By: Members
Organization Number: 0941287
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 78 COTTON CHAUDOIN ROAD, GREENSBURG, KY 42743
Place of Formation: KENTUCKY

Member

Name Role
Brian Lee Johnson Member

Organizer

Name Role
BRIAN JOHNSON Organizer

Registered Agent

Name Role
BRIAN JOHNSON, LLC Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-10-09
Annual Report 2023-10-09
Annual Report 2023-10-09
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Annual Report 2021-05-21
Annual Report 2020-06-16
Annual Report 2019-05-29
Annual Report 2018-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7033908303 2021-01-27 0457 PPP 78 Cotton Chaudoin Rd, Greensburg, KY, 42743-9321
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1411.25
Loan Approval Amount (current) 1411.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26851
Servicing Lender Name Citizens Bank & Trust Company
Servicing Lender Address 201 E Main St, CAMPBELLSVILLE, KY, 42718-2239
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greensburg, GREEN, KY, 42743-9321
Project Congressional District KY-02
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26851
Originating Lender Name Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1428.03
Forgiveness Paid Date 2022-04-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2859362 Intrastate Non-Hazmat 2021-10-11 50000 2021 1 2 Exempt For Hire
Legal Name JOHNSON DISTRIBUTION LLC
DBA Name -
Physical Address 78 COTTON CHAUDOIN RD, GREENSBURG, KY, 42743-9321, US
Mailing Address 78 COTTON CHAUDOIN RD, GREENSBURG, KY, 42743-9321, US
Phone (270) 299-6861
Fax -
E-mail BJOHNSON111973@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State