Search icon

JOASH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOASH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 1999 (26 years ago)
Organization Date: 06 Dec 1999 (26 years ago)
Last Annual Report: 21 Jan 2025 (6 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

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
KEON SCOTT
Ownership and Self-Certifications:
Black American, Other Minority Owned, Veteran
User ID:
P3392824

Unique Entity ID

Unique Entity ID:
TCJWNN1L9A48
CAGE Code:
4KNA4
UEI Expiration Date:
2026-04-15

Business Information

Activation Date:
2025-04-18
Initial Registration Date:
2025-04-15

Commercial and government entity program

CAGE number:
4KNA4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-18
CAGE Expiration:
2030-04-18
SAM Expiration:
2026-04-15

Contact Information

POC:
KEON SCOTT

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
1305M220PNWWR0501
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2020-08-21
Description:
MODIFICATION TO EXTEND POP AND REVISE SOW
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
5450: MISCELLANEOUS PREFABRICATED STRUCTURES

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
110000.00
Total Face Value Of Loan:
110000.00
Date:
2020-04-07
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:
21900.00
Total Face Value Of Loan:
21900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-06-16
Type:
Referral
Address:
14707 HEDGEWICK WAY LOT 303, LOUISVILLE, KY, 40245
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$21,900
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,146.38
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $21,900

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-03-25
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2009-10-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Miller Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State