Search icon

JOHNSON COMFORT GROUP LLC

Company Details

Name: JOHNSON COMFORT GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 2017 (7 years ago)
Organization Date: 08 Dec 2017 (7 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Members
Organization Number: 1004460
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 8201 GLOXINIA DR, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY

Registered Agent

Name Role
NICHOLAS JOHNSON Registered Agent

Organizer

Name Role
NICHOLAS JOHNSON Organizer

Member

Name Role
Nicholas Johnson Member

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-05-22
Annual Report 2022-05-09
Annual Report 2021-06-07
Annual Report 2020-06-03

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
9000.00
Total Face Value Of Loan:
9000.00
Date:
2020-05-04
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:
7300.00
Total Face Value Of Loan:
7300.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9000
Current Approval Amount:
9000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9038.75
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7300
Current Approval Amount:
7300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7352.52

Sources: Kentucky Secretary of State