Search icon

KENTUCKY UNIFORMS, INC.

Company Details

Name: KENTUCKY UNIFORMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 1984 (41 years ago)
Organization Date: 02 Apr 1984 (41 years ago)
Last Annual Report: 10 Feb 2025 (16 days ago)
Organization Number: 0188249
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2400 FORTUNE DRIVE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Pat McCauley President

Director

Name Role
Pat McCauley Director
Tom McCauley Director
THOMAS A. MCCAULEY Director
PATRICIA ANN MCCAULEY Director

Vice President

Name Role
Thomas A McCauley Vice President

Registered Agent

Name Role
PAT MCCAULEY Registered Agent

Incorporator

Name Role
THOMAS A. MCCAULEY Incorporator
PATRICIA ANN MCCAULEY Incorporator

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-10
Registered Agent name/address change 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-04-11
Annual Report 2017-04-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9124D09P1071 2009-09-26 2009-11-30 2009-11-30
Unique Award Key CONT_AWD_W9124D09P1071_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7024.20
Current Award Amount 7024.20
Potential Award Amount 7024.20

Description

Title WOMEN'S RED KAP LAB COAT, WITH CUSTOM EMBROIDERY
NAICS Code 315299: ALL OTHER CUT AND SEW APPAREL MANUFACTURING
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient KENTUCKY UNIFORMS, INC.
UEI Q67HKAT87YG5
Legacy DUNS 102127958
Recipient Address 2400 FORTUNE DRIVE, LEXINGTON, FAYETTE, KENTUCKY, 405094125, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4616647005 2020-04-04 0457 PPP 2400 FORTUNE DR, LEXINGTON, KY, 40509-4125
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 49900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-4125
Project Congressional District KY-06
Number of Employees 11
NAICS code 315210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50277.33
Forgiveness Paid Date 2021-01-14
4873548301 2021-01-23 0457 PPS 2400 Fortune Dr, Lexington, KY, 40509-4125
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49900
Loan Approval Amount (current) 49900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-4125
Project Congressional District KY-06
Number of Employees 11
NAICS code 315210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50191.2
Forgiveness Paid Date 2021-08-25

Sources: Kentucky Secretary of State