Search icon

JOHNSON FARM, LLC

Company Details

Name: JOHNSON FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 2018 (7 years ago)
Organization Date: 14 Mar 2018 (7 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1014448
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40146
City: Irvington, Lodiburg
Primary County: Breckinridge County
Principal Office: P.O. BOX 365, IRVINGTON, KY 40146
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES H. BALL Registered Agent

Member

Name Role
DENNIS WILLOUGHBBY Member
ALLISON WILLOUGHBY Member

Organizer

Name Role
DENNIS WILLOUGHBY Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
128107 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-12-10 2018-12-19
Document Name KYR10K017 Coverage Letter.pdf
Date 2015-12-11
Document Download

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-05-25
Reinstatement Certificate of Existence 2022-05-03
Reinstatement 2022-05-03
Reinstatement Approval Letter Revenue 2022-05-03
Principal Office Address Change 2022-05-03
Registered Agent name/address change 2022-05-03
Administrative Dissolution Return 2022-02-14
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10812968 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient JOHNSON FARM
Recipient Name Raw JOHNSON FARM
Recipient DUNS 160087040
Recipient Address 1139 LEVY RD, PARIS, BOURBON, KENTUCKY, 40361-9543, UNITED STATES
Obligated Amount 2985.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10814830 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient JOHNSON FARM
Recipient Name Raw JOHNSON FARM
Recipient DUNS 160087040
Recipient Address 1139 LEVY RD, PARIS, BOURBON, KENTUCKY, 40361-9543, UNITED STATES
Obligated Amount 578.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9040102 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient JOHNSON FARM
Recipient Name Raw JOHNSON FARM
Recipient DUNS 160087040
Recipient Address 1139 LEVY RD, PARIS, BOURBON, KENTUCKY, 40361-9543, UNITED STATES
Obligated Amount 2985.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9028964 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient JOHNSON FARM
Recipient Name Raw JOHNSON FARM
Recipient DUNS 160087040
Recipient Address 1139 LEVY RD, PARIS, BOURBON, KENTUCKY, 40361-9543, UNITED STATES
Obligated Amount 578.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4344606 Interstate 2025-01-13 - - 1 6 Private(Property)
Legal Name JOHNSON FARM
DBA Name -
Physical Address 6110 GRACEY HERNDON RD , HOPKINSVILLE, KY, 42240-9130, US
Mailing Address 6110 GRACEY HERNDON RD , HOPKINSVILLE, KY, 42240-9130, US
Phone (270) 484-1852
Fax -
E-mail IJOHNSON6110@GMAIL.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