Search icon

SGT. JOE'S, INC.

Company Details

Name: SGT. JOE'S, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 2006 (19 years ago)
Organization Date: 27 Feb 2006 (19 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0633159
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 42518
City: Bronston
Primary County: Pulaski County
Principal Office: 501 CUMBERLAND DRIVE, BRONSTON, KY 42518
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Joseph Lee Masel President

Registered Agent

Name Role
JOSEPH MASEL Registered Agent

Incorporator

Name Role
JOSEPH MASEL Incorporator

Assumed Names

Name Status Expiration Date
LAKE CUMBERLAND OUTFITTERS Inactive 2021-09-08
SCRUBS FOR LESS Inactive 2020-09-29

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-06-13
Annual Report 2022-08-05
Annual Report 2021-08-20
Annual Report 2020-09-24
Annual Report 2019-05-16
Annual Report 2018-06-28
Annual Report 2017-03-21
Name Renewal 2016-03-16
Annual Report 2016-03-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W22G1F09V0028 2008-12-01 2008-12-27 2009-01-27
Unique Award Key CONT_AWD_W22G1F09V0028_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 240.00
Current Award Amount 240.00
Potential Award Amount 240.00

Description

Title FOLDING POUCH PART NUMBER: 37CL77CT
NAICS Code 453998: ALL OTHER MISCELLANEOUS STORE RETAILERS (EXCEPT TOBACCO STORES)
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient SGT. JOE'S, INC.
UEI F4KPM6M34L56
Legacy DUNS 046939752
Recipient Address 285 PARKERS MILL WAY STE 1, SOMERSET, PULASKI, KENTUCKY, 425034153, UNITED STATES
PURCHASE ORDER AWARD W22G1F08V0070 2008-05-21 2008-04-17 2008-04-17
Unique Award Key CONT_AWD_W22G1F08V0070_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24936.00
Current Award Amount 24936.00
Potential Award Amount 24936.00

Description

Title WINTER JACKETS
NAICS Code 448150: CLOTHING ACCESSORIES STORES
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient SGT. JOE'S, INC.
UEI F4KPM6M34L56
Legacy DUNS 046939752
Recipient Address WHITLEY CITY PLZ, WHITLEY CITY, MCCREARY, KENTUCKY, 426530000, UNITED STATES
PURCHASE ORDER AWARD W22G1F08V0036 2008-01-15 2008-01-31 2008-01-31
Unique Award Key CONT_AWD_W22G1F08V0036_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14456.00
Current Award Amount 14456.00
Potential Award Amount 14456.00

Description

Title SECURITY EQUIPMENT
NAICS Code 453998: ALL OTHER MISCELLANEOUS STORE RETAILERS (EXCEPT TOBACCO STORES)
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient SGT. JOE'S, INC.
UEI F4KPM6M34L56
Legacy DUNS 046939752
Recipient Address WHITLEY CITY PLZ, WHITLEY CITY, MCCREARY, KENTUCKY, 426530000, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7655408300 2021-01-28 0457 PPS 285 Parkers Mill Way Ste 1, Somerset, KY, 42503-4153
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18257.87
Loan Approval Amount (current) 18257.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42503-4153
Project Congressional District KY-05
Number of Employees 5
NAICS code 448190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 18395.31
Forgiveness Paid Date 2021-10-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Other Personnel Costs Uniforms, Rental Or Purchase 179
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Other Personnel Costs Uniforms, Rental Or Purchase 100
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Serv N/Othwise Class-1099 Rept 76
Executive 2024-07-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Serv N/Othwise Class-1099 Rept 102
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Kentucky State Police Other Personnel Costs Uniforms, Rental Or Purchase 212
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Serv N/Othwise Class-1099 Rept 274
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Other Personnel Costs Uniforms, Rental Or Purchase 265
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Small Tools 200
Executive 2023-08-28 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Other Personnel Costs Uniforms, Rental Or Purchase 21
Executive 2023-08-25 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Serv N/Othwise Class-1099 Rept 24

Sources: Kentucky Secretary of State