Search icon

HULETTE PRINTING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HULETTE PRINTING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 1973 (52 years ago)
Organization Date: 25 Apr 1973 (52 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0024309
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 728 HOLMES ST., FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Common No Par Shares: 500

Registered Agent

Name Role
KEVIN S. HULETTE Registered Agent

President

Name Role
KEVIN SCOTT HULETTE President

Secretary

Name Role
ANN KAYE HULETTE Secretary

Treasurer

Name Role
ANN KAYE HULETTE Treasurer

Vice President

Name Role
KEVIN SCOTT HULETTE Vice President

Director

Name Role
RICHARD D. HULETTE Director
BARBARA SUE HULETTE Director

Incorporator

Name Role
RICHARD D. HULETTE Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-19
Annual Report 2022-03-05
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
8157.60
Total Face Value Of Loan:
8157.60

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8157.6
Current Approval Amount:
8157.6
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8194.48

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State