Search icon

Johnson Contractors, Inc.

Headquarter

Details

Name: Johnson Contractors, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 30 Apr 1973 (52 years ago)
Entity Number: 000-030-529
Register Number: 000030529
Historical Names: United Constructors, Inc.
ZIP code: 35661
County: Colbert
Place of Formation: Colbert County
Principal Address: MUSCLE SHOALS, AL
Registered Office Street Address: 3635 2ND STMUSCLE SHOALS, AL 35661
Registered Office Mailing Address: PO BOX 3779MUSCLE SHOALS, AL 35662
Authorized Capital: $1,000
Paid Share Capital: $1,000

Links between entities

Type Company Name Company Number State
Headquarter of Johnson Contractors, Inc., MISSISSIPPI 107433 MISSISSIPPI
Headquarter of Johnson Contractors, Inc., KENTUCKY 0110493 KENTUCKY
Headquarter of Johnson Contractors, Inc., KENTUCKY 0971525 KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M9DSMSJW56N7 2024-10-29 3635 2ND ST, MUSCLE SHOALS, AL, 35661, 1275, USA P. O. BOX 3779, MUSCLE SHOALS, AL, 35662, 3779, USA

Business Information

Congressional District 04
State/Country of Incorporation AL, USA
Activation Date 2023-11-01
Initial Registration Date 2001-07-20
Entity Start Date 1973-04-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221320, 236210, 236220, 237110, 238110, 238120, 238130, 238190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD M MORRISSEY
Role DIRECTOR OF BUSINESS DEVELOPMENT
Address P.O BOX 3779, MUSCLE SHOALS, AL, 35662, 3779, USA
Government Business
Title PRIMARY POC
Name THOMAS COUNTS
Role PRESIDENT
Address P.O. BOX 3779, 3635 SECOND STREET, MUSCLE SHOALS, AL, 35662, 3779, USA
Past Performance
Title PRIMARY POC
Name RONALD KIRKLAND
Address P.O. BOX 3779, MUSCLE SHOALS, AL, 35662, 3779, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0J4R8 Active Non-Manufacturer 1989-12-18 2023-11-01 2028-11-01 2024-10-29

Contact Information

POC THOMAS COUNTS
Phone +1 256-383-0313
Fax +1 256-386-0234
Address 3635 2ND ST, MUSCLE SHOALS, AL, 35661 1275, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (2)
CAGE number 1ZHP0
Owner Type Immediate
Legal Business Name J K JOHNSON MECHANICAL CONTRACTORS INC
CAGE number 3X4D6
Owner Type Immediate
Legal Business Name JOHNSON ELECTRIC COMPANY INC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHNSON CONTRACTORS, INC. 401(K) PLAN 2023 630646944 2024-10-09 JOHNSON CONTRACTORS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 236200
Sponsor’s telephone number 2563830313
Plan sponsor’s address 3635 SECOND STREET, MUSCLE SHOALS, AL, 35661
JOHNSON CONTRACTORS, INC. 401(K) PLAN 2022 630646944 2023-09-06 JOHNSON CONTRACTORS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 236200
Sponsor’s telephone number 2563830313
Plan sponsor’s address 3635 2ND STREET, MUSCLE SHOALS, AL, 35661

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing WILLIAM STRICKLAND
JOHNSON CONTRACTORS, INC. 401(K) PLAN 2021 630646944 2022-06-17 JOHNSON CONTRACTORS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 236200
Sponsor’s telephone number 2563830313
Plan sponsor’s address 3635 2ND STREET, MUSCLE SHOALS, AL, 35661

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing WILLIAM STRICKLAND
JOHNSON CONTRACTORS, INC. 401(K) PLAN 2020 630646944 2021-08-06 JOHNSON CONTRACTORS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 236200
Sponsor’s telephone number 2563830313
Plan sponsor’s address 3635 2ND STREET, MUSCLE SHOALS, AL, 35661

Signature of

Role Plan administrator
Date 2021-08-06
Name of individual signing WILLIAM STRICKLAND
JOHNSON CONTRACTORS, INC. 401(K) PLAN 2019 630646944 2020-08-31 JOHNSON CONTRACTORS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 236200
Sponsor’s telephone number 2563830313
Plan sponsor’s address 3635 2ND STREET, MUSCLE SHOALS, AL, 35661

Signature of

Role Plan administrator
Date 2020-08-31
Name of individual signing WILLIAM STRICKLAND
JOHNSON CONTRACTORS, INC. 401(K) PLAN 2018 630646944 2019-06-24 JOHNSON CONTRACTORS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 236200
Sponsor’s telephone number 2563830313
Plan sponsor’s address 3635 2ND STREET, MUSCLE SHOALS, AL, 35661

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing WILLIAM STRICKLAND
JOHNSON CONTRACTORS, INC. 401(K) PLAN 2017 630646944 2018-05-21 JOHNSON CONTRACTORS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 236200
Sponsor’s telephone number 2563830313
Plan sponsor’s address 3635 2ND STREET, MUSCLE SHOALS, AL, 35661

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing WILLIAM STRICKLAND
JOHNSON CONTRACTORS, INC. 401(K) PLAN 2016 630646944 2017-04-17 JOHNSON CONTRACTORS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 236200
Sponsor’s telephone number 2563830313
Plan sponsor’s address 3635 2ND STREET, MUSCLE SHOALS, AL, 35661

Signature of

Role Plan administrator
Date 2017-04-17
Name of individual signing WILLIAM STRICKLAND
JOHNSON CONTRACTORS, INC. 401(K) PLAN 2015 630646944 2016-09-13 JOHNSON CONTRACTORS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 236200
Sponsor’s telephone number 2563830313
Plan sponsor’s address 3635 2ND STREET, MUSCLE SHOALS, AL, 35661

Signature of

Role Plan administrator
Date 2016-09-13
Name of individual signing WILLIAM STRICKLAND
JOHNSON CONTRACTORS, INC. 401(K) PLAN 2014 630646944 2015-07-08 JOHNSON CONTRACTORS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 236200
Sponsor’s telephone number 2563830313
Plan sponsor’s address 3635 2ND STREET, MUSCLE SHOALS, AL, 35661

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing WILLIAM STRICKLAND

Agent

Name Role
COUNTS, THOMAS Agent

Incorporator

Name Role
JOHNSON, HOWARD S Incorporator
JOHNSON, JOSEPHINE B Incorporator
ROBERTS, CLYDE H Incorporator

Events

Event Date Event Type Old Value New Value
1989-08-08 Name Merged No data Johnson Investment Company
1974-01-15 Name Change United Constructors, Inc. Johnson Contractors, Inc.

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD NNM08AE09D 2008-09-25 2008-10-30 2008-10-30
Unique Award Key CONT_AWD_NNM08AE09D_8000_NNM08AA33C_8000
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title RENOVATION OF 1ST FLOOR BUILDING 4201.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient JOHNSON CONTRACTORS INC
UEI M9DSMSJW56N7
Legacy DUNS 075463562
Recipient Address UNITED STATES, 3635 2ND ST, MUSCLE SHOALS, 356611275
DO AWARD NNM08AD94D 2008-09-24 2008-10-15 2008-10-15
Unique Award Key CONT_AWD_NNM08AD94D_8000_NNM08AA33C_8000
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title REFURBISH STORAGE TANK, AND INSTALL LIGHTING AT BLDG 4567
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient JOHNSON CONTRACTORS INC
UEI M9DSMSJW56N7
Legacy DUNS 075463562
Recipient Address UNITED STATES, 3635 2ND ST, MUSCLE SHOALS, 356611275
DO AWARD NNM08AB95D 2008-09-24 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_NNM08AB95D_8000_NAS802121_8000
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title INSTALL STEAM AND WATER METERS IN BUILDING 4660.
NAICS Code 236210: INDUSTRIAL BUILDING CONSTRUCTION
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient JOHNSON CONTRACTORS INC
UEI M9DSMSJW56N7
Legacy DUNS 075463562
Recipient Address UNITED STATES, 3635 2ND ST, MUSCLE SHOALS, 356611275
DO AWARD NNM08AE00D 2008-09-22 2008-10-15 2008-10-15
Unique Award Key CONT_AWD_NNM08AE00D_8000_NNM08AA33C_8000
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title AST TANK REMEDIATION - PHASE II, GROUP B
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient JOHNSON CONTRACTORS INC
UEI M9DSMSJW56N7
Legacy DUNS 075463562
Recipient Address UNITED STATES, 3635 2ND ST, MUSCLE SHOALS, 356611275
DO AWARD NNM08AE07D 2008-09-22 2008-11-03 2008-11-03
Unique Award Key CONT_AWD_NNM08AE07D_8000_NNM08AA33C_8000
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title DAYCARE EQUIPMENT.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient JOHNSON CONTRACTORS INC
UEI M9DSMSJW56N7
Legacy DUNS 075463562
Recipient Address UNITED STATES, 3635 2ND ST, MUSCLE SHOALS, 356611275
DCA AWARD NNM08AA49C 2008-09-19 2008-12-11 2008-12-11
Unique Award Key CONT_AWD_NNM08AA49C_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title TPS DEV FAC BLDG 4765
NAICS Code 236210: INDUSTRIAL BUILDING CONSTRUCTION
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient JOHNSON CONTRACTORS INC
UEI M9DSMSJW56N7
Legacy DUNS 075463562
Recipient Address UNITED STATES, 3635 2ND ST, MUSCLE SHOALS, 356611275
DO AWARD NNM07AE41D 2008-09-16 2008-02-14 2008-02-14
Unique Award Key CONT_AWD_NNM07AE41D_8000_NAS802121_8000
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title MODS TO PRESS ROOM 115 AT BLDG 4200.
NAICS Code 236210: INDUSTRIAL BUILDING CONSTRUCTION
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient JOHNSON CONTRACTORS INC
UEI M9DSMSJW56N7
Legacy DUNS 075463562
Recipient Address UNITED STATES, 3635 2ND ST, MUSCLE SHOALS, 356611275
DO AWARD NNM07AA90D 2008-09-16 2007-07-18 2007-07-18
Unique Award Key CONT_AWD_NNM07AA90D_8000_NAS802121_8000
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title PROVIDE PLAYGROUND EQUIPMENT AT BLDG. 4346.
NAICS Code 236210: INDUSTRIAL BUILDING CONSTRUCTION
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient JOHNSON CONTRACTORS INC
UEI M9DSMSJW56N7
Legacy DUNS 075463562
Recipient Address UNITED STATES, 3635 2ND ST, MUSCLE SHOALS, 356611275
DO AWARD NNM08AD98D 2008-09-15 2008-09-15 2008-09-15
Unique Award Key CONT_AWD_NNM08AD98D_8000_NNM08AA33C_8000
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title CLOSEOUT MOD
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient JOHNSON CONTRACTORS INC
UEI M9DSMSJW56N7
Legacy DUNS 075463562
Recipient Address UNITED STATES, 3635 2ND ST, MUSCLE SHOALS, 356611275
DO AWARD NNM08AE05D 2008-09-15 2009-04-10 2009-04-10
Unique Award Key CONT_AWD_NNM08AE05D_8000_NNM08AA33C_8000
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title RENOVATE CONFERENCE ROOM 915, BLDG 4200
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient JOHNSON CONTRACTORS INC
UEI M9DSMSJW56N7
Legacy DUNS 075463562
Recipient Address UNITED STATES, 3635 2ND ST, MUSCLE SHOALS, 356611275

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300960465 0418300 1997-08-07 DYNEON BUILDING SITE, STATE DOCKS ROAD, DECATUR, AL, 35601
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1997-08-07
Case Closed 1997-08-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1997-08-25
Abatement Due Date 1997-08-28
Nr Instances 2
Nr Exposed 3
Gravity 01
106231921 0418300 1990-07-25 FORD ROAD, SHEFFIELD, AL, 35660
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1990-09-10
Case Closed 1990-10-20

Related Activity

Type Accident
Activity Nr 360142160

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-09-18
Abatement Due Date 1990-10-10
Current Penalty 147.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-09-18
Abatement Due Date 1990-10-10
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-09-18
Abatement Due Date 1990-10-10
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 1990-09-18
Abatement Due Date 1990-09-24
Current Penalty 512.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 15
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-09-18
Abatement Due Date 1990-09-24
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1990-09-18
Abatement Due Date 1990-09-24
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 15
1185651 0418300 1984-06-12 MUSCLE SHOALS RIVER ROAD, MUSCLE SHOALS, AL, 35660
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-12
Case Closed 2016-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-06-25
Abatement Due Date 1984-06-28
Current Penalty 105.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260700 B02
Issuance Date 1984-06-25
Abatement Due Date 1984-06-28
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
13273057 0418300 1982-10-13 HWY 72, Sheffield, AL, 35660
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-13
Case Closed 1982-12-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1982-11-12
Abatement Due Date 1982-11-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1982-11-12
Abatement Due Date 1982-11-15
Nr Instances 1
13271614 0418300 1981-04-08 2 2ND ST, Sheffield, AL, 35660
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1981-04-13
Case Closed 1981-05-01
13271457 0418300 1981-02-24 WEST COLLEGE ST, Florence, AL, 35630
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-28
Case Closed 1981-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1981-03-16
Abatement Due Date 1981-03-08
Current Penalty 126.0
Initial Penalty 126.0
Nr Instances 7
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 K
Issuance Date 1981-03-05
Abatement Due Date 1981-03-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1981-03-05
Abatement Due Date 1981-04-08
Nr Instances 1
13270756 0418300 1980-06-05 AVALON AVENUE AT JOHN R STREET, Muscle Shoals, AL, 35660
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-05
Case Closed 1981-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1980-06-16
Abatement Due Date 1980-06-19
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1980-06-15
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1980-06-16
Abatement Due Date 1980-06-19
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1980-06-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1980-06-16
Abatement Due Date 1980-07-03
Contest Date 1980-06-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1980-06-16
Abatement Due Date 1980-06-19
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1980-06-15
Nr Instances 3
13277702 0418300 1977-03-07 RED-HAT RD, Trinity, AL, 35673
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-03-07
Case Closed 1977-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-04-01
Abatement Due Date 1977-04-11
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6037897004 2020-04-06 0459 PPP 3635 2ND STREET, MUSCLE SHOALS, AL, 35661-1275
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6467500
Loan Approval Amount (current) 6467500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 3273
Servicing Lender Name Bank Independent
Servicing Lender Address 710 S Montgomery Ave, SHEFFIELD, AL, 35660-3812
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MUSCLE SHOALS, COLBERT, AL, 35661-1275
Project Congressional District AL-04
Number of Employees 368
NAICS code 213112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 3273
Originating Lender Name Bank Independent
Originating Lender Address SHEFFIELD, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6540259.38
Forgiveness Paid Date 2021-05-25

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State