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 (a year 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

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
532530.00
Total Face Value Of Loan:
532530.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
532530
Current Approval Amount:
532530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
535973.21

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Janitorial & Mainten Supplies 108.9
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Janitorial & Mainten Supplies 252.93
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 Justice & Public Safety Cabinet Kentucky State Police Supplies Janitorial & Mainten Supplies 358.04

Sources: Kentucky Secretary of State