Search icon

IDEAL PRODUCTS, INC.

Headquarter

Company Details

Name: IDEAL PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 1995 (30 years ago)
Organization Date: 12 May 1995 (30 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0346777
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 126 CAPITAL CT, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of IDEAL PRODUCTS, INC., NEW YORK 1669194 NEW YORK

Registered Agent

Name Role
JENNY JOHNS Registered Agent

President

Name Role
Gordon Scott Johns President

Treasurer

Name Role
Jenny Marie Johns Treasurer

Vice President

Name Role
Jenny Marie Johns Vice President

Director

Name Role
Gordon Scott Johns Director
Jenny Marie Johns Director

Secretary

Name Role
Jenny Marie Johns Secretary

Incorporator

Name Role
TERRELL EDWARDS Incorporator

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-18
Annual Report 2023-03-29
Annual Report 2022-04-07
Annual Report 2021-03-03
Annual Report 2020-02-29
Annual Report 2019-04-20
Annual Report 2018-04-18
Annual Report 2017-05-25
Annual Report 2016-03-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0329210 IDEAL PRODUCTS INC. - JLXJJ1KVH4J4 126 CAPITAL CT, NICHOLASVILLE, KY, 40356-2177
Capabilities Statement Link -
Phone Number 859-881-8665
Fax Number -
E-mail Address josh@idealproductsinc.net
WWW Page www.idealproductsinc.net
E-Commerce Website -
Contact Person JOSHUA JOHNS
County Code (3 digit) 113
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 1GQR3
Year Established 1995
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Woman Owned
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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334511
NAICS Code's Description Search, Detection, Navigation, Guidance, Aeronautical, and Nautical System and Instrument Manufacturing
Buy Green Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Buy Green Yes
Code 423490
NAICS Code's Description Other Professional Equipment and Supplies Merchant Wholesalers
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)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400199 Patent 2014-05-20 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2014-05-20
Termination Date 2014-08-15
Section 0271
Status Terminated

Parties

Name IDEAL PRODUCTS, INC.
Role Plaintiff
Name CHERRY ENGINEERING, INC,
Role Defendant

Sources: Kentucky Secretary of State