Search icon

PRIDE INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRIDE INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 1978 (47 years ago)
Organization Date: 22 May 1978 (47 years ago)
Last Annual Report: 04 Feb 2025 (7 months ago)
Organization Number: 0089292
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42404
City: Clay, Blackford
Primary County: Webster County
Principal Office: 14432 STATE ROUTE 141 SOUTH, CLAY, KY 42404
Place of Formation: KENTUCKY
Authorized Shares: 30000

Officer

Name Role
JOSEPH B PRIDE Officer

President

Name Role
ALISON R HUFFMAN President

Director

Name Role
MARCUS MORGAN PRIDE Director
MICHAEL WADE PRIDE Director
MONTE LUKE PRIDE Director

Incorporator

Name Role
MARCUS MORGAN PRIDE Incorporator
MICHAEL WADE PRIDE Incorporator
MONTE LUKE PRIDE Incorporator

Registered Agent

Name Role
ALISON HUFFMAN Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
270-333-9702
Contact Person:
JOSEPH PRIDE
User ID:
P0133966

Unique Entity ID

Unique Entity ID:
EM1UN9XDXEX8
CAGE Code:
1KYP6
UEI Expiration Date:
2025-12-18

Business Information

Activation Date:
2024-12-20
Initial Registration Date:
2001-08-28

Commercial and government entity program

CAGE number:
1KYP6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-20
CAGE Expiration:
2029-12-20
SAM Expiration:
2025-12-18

Contact Information

POC:
JOSEPH B. PRIDE
Corporate URL:
http://www.prideindustriesinc.com

Form 5500 Series

Employer Identification Number (EIN):
610938475
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:

Former Company Names

Name Action
K-SPAN BUILDING SYSTEMS OF KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-02-22
Annual Report 2021-02-05

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
357032.00
Total Face Value Of Loan:
357032.00
Date:
2020-04-07
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:
368725.00
Total Face Value Of Loan:
368725.00
Date:
2020-04-07
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:
368725.00
Total Face Value Of Loan:
368725.00

Trademarks

Serial Number:
73711946
Mark:
ULTRA SEAM ASSOCIATION USA
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1988-02-18
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
ULTRA SEAM ASSOCIATION USA

Goods And Services

For:
METAL ROOFING
First Use:
1988-01-01
International Classes:
016 - Primary Class
Class Status:
ABANDONED

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-15
Type:
Prog Related
Address:
6468 53RD STREET, FORT CAMPBELL, KY, 42223
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-09-15
Type:
Planned
Address:
6468 53RD STREET, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-04-23
Type:
Prog Related
Address:
BATTALION HEADQUARTERS, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-12-05
Type:
Planned
Address:
Z5502 DESERT STORM AVE BUILDING 6756, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-03-25
Type:
Referral
Address:
1010 MEDICAL CENTER DRIVE, POWDERLY, KY, 42367
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$357,032
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$357,032
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$358,886.58
Servicing Lender:
United Community Bank of West Kentucky, Inc.
Use of Proceeds:
Payroll: $357,030
Utilities: $1
Jobs Reported:
27
Initial Approval Amount:
$368,725
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$368,725
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$370,804.2
Servicing Lender:
United Community Bank of West Kentucky, Inc.
Use of Proceeds:
Payroll: $368,725

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 333-9702
Add Date:
1985-10-25
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
16
Drivers:
11
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 16.42 $150,000 $100,000 23 10 2020-06-25 Final
GIA/BSSC Inactive 13.31 $0 $25,000 0 0 2005-12-02 Final

Sources: Kentucky Secretary of State