Search icon

HUB CITY PRINTING, INC.

Company Details

Name: HUB CITY PRINTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 1974 (51 years ago)
Organization Date: 15 Jul 1974 (51 years ago)
Last Annual Report: 12 Feb 2025 (a month ago)
Organization Number: 0024111
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: P. O. BOX 146, ELIZABETHTOWN, KY 42702
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JOHN E. PING Director
JOSEPH P. PING Director
KENDRICK TAYLOR Director
RUSSEL BENTLEY Director

Incorporator

Name Role
JOHN E. PING Incorporator
JOSEPH P. PING Incorporator
KENDRICK TAYLOR Incorporator
RUSSEL BENTLEY Incorporator

President

Name Role
Debora Reed President

Secretary

Name Role
Debora Reed Secretary

Vice President

Name Role
Paul Reed Vice President

Registered Agent

Name Role
DEBORA REED Registered Agent

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-05-17
Annual Report 2021-05-20
Annual Report 2020-04-02
Annual Report 2019-05-28
Annual Report 2018-06-29
Annual Report 2017-06-28
Annual Report 2016-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115949828 0452110 1992-04-21 225 SOUTH MAIN STREET, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-21
Case Closed 1992-07-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1992-06-02
Abatement Due Date 1992-07-10
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1992-06-02
Abatement Due Date 1992-07-10
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1992-06-02
Abatement Due Date 1992-07-10
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1992-06-02
Abatement Due Date 1992-07-10
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1992-06-02
Abatement Due Date 1992-07-30
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-06-02
Abatement Due Date 1992-07-10
Nr Instances 1
Nr Exposed 15
Gravity 00
18583195 0452110 1986-12-31 225 SOUTH MAIN STREET, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-31
Case Closed 1987-04-06

Related Activity

Type Inspection
Activity Nr 13895651

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1987-02-02
Abatement Due Date 1987-04-03
Current Penalty 1.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1987-02-02
Abatement Due Date 1987-02-06
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-02-02
Abatement Due Date 1987-02-12
Current Penalty 1.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-02-02
Abatement Due Date 1987-02-12
Nr Instances 2
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 VC
Issuance Date 1987-02-02
Abatement Due Date 1987-02-06
Current Penalty 1.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1987-02-02
Abatement Due Date 1987-03-13
Nr Instances 1
Nr Exposed 21
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1987-02-02
Abatement Due Date 1987-02-12
Nr Instances 1
Nr Exposed 21
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 1987-02-02
Abatement Due Date 1987-02-12
Nr Instances 1
Nr Exposed 21
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1987-02-02
Abatement Due Date 1987-02-20
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-02-02
Abatement Due Date 1987-02-12
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-02-02
Abatement Due Date 1987-02-06
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1987-02-02
Abatement Due Date 1987-02-12
Nr Instances 1
Nr Exposed 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1987-02-02
Abatement Due Date 1987-02-06
Current Penalty 50.0
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 D01
Issuance Date 1987-02-02
Abatement Due Date 1987-04-03
Nr Instances 1
Nr Exposed 21
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-02-02
Abatement Due Date 1987-04-03
Nr Instances 1
Nr Exposed 21
Citation ID 02011
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-02-02
Abatement Due Date 1987-02-20
Nr Instances 9
Nr Exposed 21
Citation ID 02012
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-02-02
Abatement Due Date 1987-04-03
Nr Instances 1
Nr Exposed 21
Citation ID 02013
Citaton Type Other
Standard Cited 2018005
Issuance Date 1987-02-02
Abatement Due Date 1987-02-12
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 7
Nr Exposed 21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5920877101 2020-04-14 0457 PPP 225 S MAIN ST, ELIZABETHTOWN, KY, 42701-1454
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20370
Loan Approval Amount (current) 20370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27147
Servicing Lender Name First State Bank
Servicing Lender Address 240 N First St, IRVINGTON, KY, 40146-9102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-1454
Project Congressional District KY-02
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27147
Originating Lender Name First State Bank
Originating Lender Address IRVINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20585.02
Forgiveness Paid Date 2021-05-10

Sources: Kentucky Secretary of State