Search icon

Johnson Investments, Inc.

Company Details

Name: Johnson Investments, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2017 (7 years ago)
Organization Date: 01 Jan 2018 (7 years ago)
Last Annual Report: 20 Feb 2025 (3 months ago)
Organization Number: 1006183
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: 248 Columbine Drive, Carlisle, KY 40311
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Mike Johnson Registered Agent

Incorporator

Name Role
Mike Johnson Incorporator
Aimee Johnson Incorporator
Dani Johnson Incorporator
Ryan Johnson Incorporator
Reese Johnson Incorporator

President

Name Role
Mike Johnson President

Secretary

Name Role
Aimee Johnson Secretary

Treasurer

Name Role
Aimee Johnson Treasurer

Director

Name Role
Mike Johnson Director
Aimee Johnson Director

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-04-11
Annual Report 2023-03-20
Annual Report 2022-03-14
Annual Report 2021-03-24

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25148.63

Sources: Kentucky Secretary of State