Search icon

MINIT-PRINT-IT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MINIT-PRINT-IT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 1973 (52 years ago)
Organization Date: 05 Jun 1973 (52 years ago)
Last Annual Report: 22 Jul 2024 (a year ago)
Organization Number: 0007320
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 137 W. JEFFERSON, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2100

Secretary

Name Role
WENDY A DUMOULIN Secretary

Registered Agent

Name Role
TODD WARREN Registered Agent

Vice President

Name Role
TODD C WARREN Vice President

Director

Name Role
RICHARD C. WARREN, JR. Director

Incorporator

Name Role
RICHARD C. WARREN, JR. Incorporator

President

Name Role
BRAD S WARREN President

Treasurer

Name Role
WENDY A DUMOULIN Treasurer

Form 5500 Series

Employer Identification Number (EIN):
610845517
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

Former Company Names

Name Action
RICHARD C. WARREN ENTERPRISES, INC. Old Name

Assumed Names

Name Status Expiration Date
MPI PRINTING Inactive 2028-03-02
MPI Inactive 2018-07-15

Filings

Name File Date
Annual Report 2024-07-22
Certificate of Withdrawal of Assumed Name 2023-08-02
Annual Report 2023-03-15
Certificate of Assumed Name 2023-03-02
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
199234.00
Total Face Value Of Loan:
199234.00
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:
199200.00
Total Face Value Of Loan:
199200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-11-25
Type:
Planned
Address:
137 W JEFFERSON ST, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199200
Current Approval Amount:
199200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
201268.41
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199234
Current Approval Amount:
199234
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
201362.8

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State