Search icon

BEST STAMP & SEAL CO., INC.

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 (2 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MAFTQ9MHXGG9 2025-01-17 633 W MAIN ST, LOUISVILLE, KY, 40202, 4921, USA 633 W MAIN ST, LOUISVILLE, KY, 40202, 4921, USA

Business Information

Division Name BEST STAMP & SEAL CO, INC
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-01-22
Initial Registration Date 2008-12-02
Entity Start Date 1965-07-01
Fiscal Year End Close Date Dec 17

Service Classifications

NAICS Codes 339950

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN SPEAGLE
Role PRESIDENT
Address 631 W. MAIN ST, LOUISVILLE, KY, 40202, 4921, USA
Title ALTERNATE POC
Name JENNIFER PASEWALK
Address 631 W. MAIN ST, LOUISVILLE, KY, 40202, 4921, USA
Government Business
Title PRIMARY POC
Name JOHN SPEAGLE
Role PRESIDENT
Address 631 W. MAIN ST, LOUISVILLE, KY, 40202, 4921, USA
Title ALTERNATE POC
Name JENNIFER PASEWALK
Address 631 W MAIN ST, LOUISVILLE, KY, 40202, 4921, USA
Past Performance
Title PRIMARY POC
Name JOHN SPEAGLE
Address 631 W. MAIN ST, LOUISVILLE, KY, 40202, 4921, USA
Title ALTERNATE POC
Name JENNIFER PASEWALK
Address 631 W. MAIN ST, LOUISVILLE, KY, 40202, 4921, USA

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

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
Annual Report 2022-03-08
Annual Report 2021-03-31
Annual Report 2020-03-27
Annual Report 2019-08-22
Annual Report 2018-07-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301737714 0452110 1997-02-06 631 W MAIN ST., LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-06
Case Closed 1997-05-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1997-02-28
Abatement Due Date 1997-03-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1997-02-28
Abatement Due Date 1997-04-22
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1997-02-28
Abatement Due Date 1997-03-18
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100217 C03 IVD
Issuance Date 1997-02-28
Abatement Due Date 1997-03-18
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1997-02-28
Abatement Due Date 1997-03-18
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100217 D09 I
Issuance Date 1997-02-28
Abatement Due Date 1997-03-18
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1997-02-28
Abatement Due Date 1997-03-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1997-02-28
Abatement Due Date 1997-03-18
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-02-28
Abatement Due Date 1997-04-22
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1997-02-28
Abatement Due Date 1997-03-18
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1997-02-28
Abatement Due Date 1997-04-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1997-02-28
Abatement Due Date 1997-04-22
Nr Instances 1
Nr Exposed 2
Gravity 02
104309430 0452110 1989-09-22 220 4TH AVENUE, LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-12-11
Case Closed 1990-02-23

Related Activity

Type Complaint
Activity Nr 73116170
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1990-01-11
Abatement Due Date 1990-01-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1990-01-11
Abatement Due Date 1990-01-17
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1990-01-11
Abatement Due Date 1990-01-23
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1990-01-11
Abatement Due Date 1990-02-13
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1990-01-11
Abatement Due Date 1990-02-21
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-01-11
Abatement Due Date 1990-02-21
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-01-11
Abatement Due Date 1990-02-21
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-01-11
Abatement Due Date 1990-02-21
Nr Instances 1
Nr Exposed 2
Gravity 00
13906045 0452110 1983-08-02 220 FOURTH AVE, Louisville, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-02
Case Closed 1983-11-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1983-10-07
Abatement Due Date 1983-12-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-10-07
Abatement Due Date 1983-10-21
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1983-10-07
Abatement Due Date 1983-10-21
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2935898407 2021-02-04 0457 PPS 631 W Main St, Louisville, KY, 40202-4921
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63400
Loan Approval Amount (current) 63400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-4921
Project Congressional District KY-03
Number of Employees 6
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63806.82
Forgiveness Paid Date 2021-09-28
4481747209 2020-04-27 0457 PPP 631 W Main St, Louisville, KY, 40202-4921
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64100
Loan Approval Amount (current) 64100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-4921
Project Congressional District KY-03
Number of Employees 6
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 64694.71
Forgiveness Paid Date 2021-03-30

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1025808 BEST STAMP & SEAL CO INC - MAFTQ9MHXGG9 633 W MAIN ST, LOUISVILLE, KY, 40202-4921
Capabilities Statement Link -
Phone Number 502-584-4854
Fax Number 502-583-4854
E-mail Address beststamp@aol.com
WWW Page -
E-Commerce Website -
Contact Person JOHN SPEAGLE
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 59F87
Year Established 1965
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339950
NAICS Code's Description Sign Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State