Name: | Johnson Family Vision Group, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Oct 2016 (9 years ago) |
Organization Date: | 20 Oct 2016 (9 years ago) |
Last Annual Report: | 23 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0965919 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 4174 Westport Rd, Louisville, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Erika Johnson | Member |
Name | Role |
---|---|
ERIKA JOHNSON | Registered Agent |
Erika Johnson | Registered Agent |
Name | Role |
---|---|
Erika Johnson | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-23 |
Principal Office Address Change | 2024-03-25 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-20 |
Annual Report | 2022-06-29 |
Principal Office Address Change | 2022-04-07 |
Registered Agent name/address change | 2022-04-07 |
Annual Report | 2021-04-19 |
Annual Report | 2020-04-03 |
Principal Office Address Change | 2020-04-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1129577704 | 2020-05-01 | 0457 | PPP | 8405 TAPESTRY CIR UNIT 104, LOUISVILLE, KY, 40222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State