Search icon

GREENWELL-CHISHOLM PRINTING COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: GREENWELL-CHISHOLM PRINTING COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1965 (59 years ago)
Organization Date: 29 Dec 1965 (59 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0020885
Industry: Printing, Publishing and Allied Industries
Number of Employees: Medium (20-99)
Principal Office: 420 EAST PARRISH AVENUE, OWENSBORO, KY 423033123
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CARL V. GREENWELL Registered Agent

Officer

Name Role
Carl V Greenwell Officer

President

Name Role
BRIAN GREENWELL President

Incorporator

Name Role
NORBERT J. GREENWELL Incorporator
CLYDE WATSON Incorporator
EMMETT J. GREENWELL Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610655325
Plan Year:
2018
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
GC PROMOTIONS Inactive 2021-07-31
SCHWINDEL GRAPHICS Inactive 2021-02-09
NETWORK FLORAL PRINTING Inactive 2010-07-28

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-05-02
Annual Report 2022-03-09
Annual Report 2021-05-18
Annual Report 2020-06-18

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-07-09
Type:
Planned
Address:
211 W. 9TH STREET, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-30
Type:
Planned
Address:
211 W. 9TH STREET, OWENSBORO, KY, 42301
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-24 2025 Cabinet for Universities Kentucky Higher Education Assistance Authority Miscellaneous Services Advertising-Rept 11126
Executive 2024-09-09 2025 Cabinet for Universities Kentucky Higher Education Assistance Authority Miscellaneous Services Advertising-Rept 830
Executive 2024-08-29 2025 Cabinet for Universities Kentucky Higher Education Assistance Authority Misc Commodities & Other Exp Other 76

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 20.47 $30,785 $7,000 29 2 2018-12-13 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 15.20 $1,213,000 $30,000 31 2 2018-12-13 Final

Sources: Kentucky Secretary of State