Search icon

KENTUCKY PRESS SERVICE, INC.

Company Details

Name: KENTUCKY PRESS SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 1951 (74 years ago)
Organization Date: 30 Jul 1951 (74 years ago)
Last Annual Report: 11 Mar 2025 (3 months ago)
Organization Number: 0028428
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 101 CONSUMER LN., FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 300

Secretary

Name Role
David Tharpe Thompson Secretary

President

Name Role
Dennis Brown President

Incorporator

Name Role
M. H. HOLLIDAY JR. Incorporator
HOWARD W. GREENE Incorporator
ALFRED S. WATHEN JR. Incorporator
ENOS SWAIN Incorporator
VICTOR R. PORTMANN Incorporator

Registered Agent

Name Role
DAVID T. THOMPSON Registered Agent

Treasurer

Name Role
Bruce Maples Treasurer

Director

Name Role
Loyd Ford Director
Allison Shepherd Director

Form 5500 Series

Employer Identification Number (EIN):
610576835
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-03-06
Principal Office Address Change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-05-17

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
67568.02
Total Face Value Of Loan:
67568.02
Date:
2020-04-29
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:
53181.00
Total Face Value Of Loan:
53181.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67568.02
Current Approval Amount:
67568.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67817.65
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53181
Current Approval Amount:
53181
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53418.84

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2200002359 Standard Goods and Services 2021-08-01 2021-10-05 1500
Department CHFS - Office Of The Secretary
Category (918) CONSULTING SERVICES
Authorization Small Purchase-Goods and Services
Executive 2000008502 Special Authority Goods & Svcs 2020-06-01 2020-12-31 1200
Department CHFS - Office Of The Secretary
Category (037) AMUSEMENT, DECORATIONS, ENTERTAINMENT, TOYS, ETC.
Authorization A/E Not feasible to bid

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Miscellaneous Services Advertising-Rept 199.4
Executive 2025-02-11 2025 Cabinet of the General Government Department for Local Government Miscellaneous Services Advertising-Rept 3648.79
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Advertising-Rept 3988.26
Executive 2025-01-07 2025 Energy and Environment Cabinet Department for Natural Resources Miscellaneous Services Advertising-Rept 202.65
Executive 2025-01-06 2025 Energy and Environment Cabinet Department for Natural Resources Miscellaneous Services Advertising-Rept 628.45

Sources: Kentucky Secretary of State