Search icon

Justin D Johnson P.S.C.

Company Details

Name: Justin D Johnson P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2019 (6 years ago)
Organization Date: 03 Jan 2019 (6 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 1043492
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 125 East Mason St, Danville, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 1000

Shareholder

Name Role
Justin D Johnson Shareholder
Justin D Johnson Shareholder

Incorporator

Name Role
Brian D Bailey Incorporator

Registered Agent

Name Role
McClure, McClure & Bailey PLLC Registered Agent

President

Name Role
Justin D Johnson President

Director

Name Role
Justin D Johnson Director

Filings

Name File Date
Annual Report 2024-03-26
Registered Agent name/address change 2024-03-26
Principal Office Address Change 2024-03-26
Annual Report 2023-08-17
Annual Report 2022-03-08
Annual Report 2021-02-12
Annual Report 2020-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7389247703 2020-05-01 0457 PPP 326 MAIN ST W, DANVILLE, KY, 40422
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5468
Loan Approval Amount (current) 5468
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DANVILLE, BOYLE, KY, 40422-0001
Project Congressional District KY-01
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5500.96
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State