Search icon

BEST STAMP & SEAL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEST STAMP & SEAL CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 1979 (46 years ago)
Organization Date: 28 Jun 1979 (46 years ago)
Last Annual Report: 26 Feb 2025 (5 months ago)
Organization Number: 0118918
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 633 W. MAIN ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JOHN C. SPEAGLE Director
JOHN A. SPEAGLE, JR. Director

Incorporator

Name Role
JOHN A. SPEAGLE, JR. Incorporator
JOHN C. SPEAGLE Incorporator

President

Name Role
JOHN SPEAGLE President

Registered Agent

Name Role
JOHN C. SPEAGLE Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-583-4854
Contact Person:
JOHN SPEAGLE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1025808

Unique Entity ID

Unique Entity ID:
MAFTQ9MHXGG9
CAGE Code:
59F87
UEI Expiration Date:
2026-02-11

Business Information

Division Name:
BEST STAMP & SEAL CO, INC
Activation Date:
2025-02-13
Initial Registration Date:
2008-12-02

Commercial and government entity program

CAGE number:
59F87
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-13
CAGE Expiration:
2030-02-13
SAM Expiration:
2026-02-11

Contact Information

POC:
JOHN SPEAGLE

Assumed Names

Name Status Expiration Date
SIGN DESIGNS Inactive 2013-02-20
KOEHLER STAMP AND ENGRAVING COMPANY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-05-15
Registered Agent name/address change 2023-03-14
Principal Office Address Change 2023-03-14
Annual Report 2023-03-14

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
63400.00
Total Face Value Of Loan:
63400.00
Date:
2020-05-16
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:
100100.00
Total Face Value Of Loan:
140100.00
Date:
2020-04-28
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:
64100.00
Total Face Value Of Loan:
64100.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-02-06
Type:
Planned
Address:
631 W MAIN ST., LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-09-22
Type:
Complaint
Address:
220 4TH AVENUE, LOUISVILLE, KY, 40202
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1983-08-02
Type:
Planned
Address:
220 FOURTH AVE, Louisville, KY, 40202
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$63,400
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$63,806.82
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $63,398
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$64,100
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$64,694.71
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $64,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State