Search icon

JOHNNIE ROC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JOHNNIE ROC, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 May 2019 (6 years ago)
Organization Date: 29 May 2019 (6 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Managed By: Managers
Organization Number: 1060148
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 1505 Nantucket ct, 1505 Nantucket ct, Louisville, Louisville, KY 40211
Place of Formation: KENTUCKY

Registered Agent

Name Role
Tywon Dorsey Registered Agent
TYWON DORSEY Registered Agent

Manager

Name Role
TYWON DORSEY Manager

Organizer

Name Role
TYWON DORSEY Organizer

Filings

Name File Date
Annual Report 2024-05-14
Registered Agent name/address change 2024-05-14
Principal Office Address Change 2024-05-14
Annual Report 2023-05-09
Annual Report 2022-05-28

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
8514.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15500.00
Total Face Value Of Loan:
15500.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State