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 (3 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 |
Name | Role |
---|---|
KEVIN S. HULETTE | Registered Agent |
Name | Role |
---|---|
KEVIN SCOTT HULETTE | President |
Name | Role |
---|---|
ANN KAYE HULETTE | Secretary |
Name | Role |
---|---|
ANN KAYE HULETTE | Treasurer |
Name | Role |
---|---|
KEVIN SCOTT HULETTE | Vice President |
Name | Role |
---|---|
RICHARD D. HULETTE | Director |
BARBARA SUE HULETTE | Director |
Name | Role |
---|---|
RICHARD D. HULETTE | Incorporator |
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 |
Annual Report | 2020-02-23 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-20 |
Annual Report | 2017-04-24 |
Annual Report | 2016-03-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9780668600 | 2021-03-26 | 0457 | PPP | 728 Holmes St, Frankfort, KY, 40601-1307 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State