Search icon

JOASH, INC.

Company Details

Name: JOASH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 1999 (25 years ago)
Organization Date: 06 Dec 1999 (25 years ago)
Last Annual Report: 21 Jan 2025 (3 months ago)
Organization Number: 0484496
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 3009 W BROADWAY, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Joseph Scott President

Vice President

Name Role
Joe Scott Vice President

Incorporator

Name Role
JOSEPH T. SCOTT Incorporator

Registered Agent

Name Role
JOSEPH T SCOTTT Registered Agent

Director

Name Role
Bruce Mullins Director

Assumed Names

Name Status Expiration Date
GRAND SLAM SPORT SURFACES Inactive 2024-09-18

Filings

Name File Date
Annual Report 2025-01-21
Annual Report 2024-08-14
Annual Report Amendment 2023-12-11
Annual Report Amendment 2023-12-11
Principal Office Address Change 2023-11-06
Registered Agent name/address change 2023-11-06
Annual Report 2023-06-06
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2021-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308980572 0452110 2005-06-16 14707 HEDGEWICK WAY LOT 303, LOUISVILLE, KY, 40245
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-06-21
Case Closed 2005-11-08

Related Activity

Type Referral
Activity Nr 202373684
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-09-29
Abatement Due Date 2005-10-05
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-09-29
Abatement Due Date 2005-10-05
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-09-29
Abatement Due Date 2005-10-05
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-09-29
Abatement Due Date 2005-10-05
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4436577000 2020-04-03 0457 PPP 4700 W BROADWAY, LOUISVILLE, KY, 40211-3129
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21900
Loan Approval Amount (current) 21900
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 Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40211-3129
Project Congressional District KY-03
Number of Employees 2
NAICS code 236210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 22146.38
Forgiveness Paid Date 2021-05-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4214902 Intrastate Non-Hazmat 2024-03-25 - - 5 3 Private(Property)
Legal Name JOASH INC
DBA Name -
Physical Address 3009 W BROADWAY , LOUISVILLE, KY, 40211-1432, US
Mailing Address 3009 W BROADWAY , LOUISVILLE, KY, 40211-1432, US
Phone (502) 774-8400
Fax -
E-mail BMULLINS@JOASHCONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection CV42515103
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-04-30
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit E9D581
License state of the main unit KY
Vehicle Identification Number of the main unit 1GB4YSEY6NF291892
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-04-30
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Driver

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900810 Miller Act 2009-10-07 stayed pending bankruptcy
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 21000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-10-07
Termination Date 2010-10-06
Date Issue Joined 2009-12-29
Section 4002
Sub Section 40
Status Terminated

Parties

Name NEXGEN BUILDING SUPPLY, INC.
Role Plaintiff
Name JOASH, INC.
Role Defendant

Sources: Kentucky Secretary of State