Search icon

CONSOLIDATED PAPER GROUP, INC.

Company Details

Name: CONSOLIDATED PAPER GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 1969 (56 years ago)
Organization Date: 07 Jul 1969 (56 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0002595
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 325 EMMETT AVE., BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
CAROLYN HARDCASTLE Secretary

Vice President

Name Role
BRAIN JONES Vice President
JOE WHITE Vice President

Incorporator

Name Role
EDWARD E. GREENE, JR. Incorporator
LILA L. GREENE Incorporator
CHARLES A. HARDCASTLE Incorporator

Registered Agent

Name Role
CHARLES A. HARDCASTLE Registered Agent

President

Name Role
Charles Hardcastle President

Former Company Names

Name Action
BG CONSOLIDATED, INC. Old Name
PAPER CO., INC. Merger
B. G. CHEMICALS, INC. Old Name

Assumed Names

Name Status Expiration Date
BARRET-FISHER COMPANY Active 2027-08-19
MCLEOD'S Active 2027-07-29
TRAVIS SCHOOL EQUIPMENT Active 2026-02-02
SUPPLY SOLUTIONS Active 2026-01-12
PADUCAH WOODENWARE Active 2026-01-12
ACRO RESTAURANT SUPPLY Active 2026-01-12
PAPER SUPPLY COMPANY Active 2026-01-12
A.T. FOOD SERVICE & EQUIPMENT Active 2026-01-12
SERVICE SOLUTIONS OF PADUCAH Active 2026-01-12

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-05
Name Renewal 2022-08-19
Certificate of Assumed Name 2022-07-29
Annual Report 2022-06-01
Annual Report Amendment 2021-07-02
Annual Report Amendment 2021-07-01
Annual Report 2021-06-29
Certificate of Assumed Name 2021-02-02
Certificate of Assumed Name 2021-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8912357004 2020-04-09 0457 PPP 325 EMMETT AVE, BOWLING GREEN, KY, 42101-3902
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 532530
Loan Approval Amount (current) 532530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42101-3902
Project Congressional District KY-02
Number of Employees 51
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 535973.21
Forgiveness Paid Date 2020-12-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Janitorial & Mainten Supplies 252.93
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Janitorial & Mainten Supplies 108.9
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Janitorial & Mainten Supplies 61.4
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Janitorial & Mainten Supplies 37.58
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Janitorial & Mainten Supplies 199.2
Executive 2024-11-25 2025 Education and Labor Cabinet Kentucky Educational Television Supplies Janitorial & Mainten Supplies 87.67
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Janitorial & Mainten Supplies 358.04
Executive 2024-10-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Janitorial & Mainten Supplies 2313.2
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 3000
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 1137.95

Sources: Kentucky Secretary of State