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 (a month 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY PRESS SERVICE FLEXIBLE BENEFIT PLAN 2013 610576835 2014-07-31 KENTUCKY PRESS SERVICE INC 9
File View Page
Three-digit plan number (PN) 510
Effective date of plan 1991-01-01
Business code 541800
Sponsor’s telephone number 5022238821
Plan sponsor’s mailing address 101 CONSUMER LANE, FRANKFORT, KY, 40601
Plan sponsor’s address 101 CONSUMER LANE, FRANKFORT, KY, 40601

Number of participants as of the end of the plan year

Active participants 8
KENTUCKY PRESS SERVICE FLEXIBLE BENEFIT PLAN 2012 610576835 2013-07-30 KENTUCKY PRESS SERVICE INC 10
File View Page
Three-digit plan number (PN) 510
Effective date of plan 1991-01-01
Business code 541800
Sponsor’s telephone number 5022238821
Plan sponsor’s mailing address 101 CONSUMER LANE, FRANKFORT, KY, 40601
Plan sponsor’s address 101 CONSUMER LANE, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 610576835
Plan administrator’s name KENTUCKY PRESS SERVICE INC
Plan administrator’s address 101 CONSUMER LANE, FRANKFORT, KY, 40601
Administrator’s telephone number 5022238821

Number of participants as of the end of the plan year

Active participants 9

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing CANDACE HEADY
Valid signature Filed with authorized/valid electronic signature
KENTUCKY PRESS SERVICE FLEXIBLE BENEFIT PLAN 2011 610576835 2012-07-25 KENTUCKY PRESS SERVICE INC 10
File View Page
Three-digit plan number (PN) 510
Effective date of plan 1991-01-01
Business code 541800
Sponsor’s telephone number 5022238821
Plan sponsor’s mailing address 101 CONSUMER LANE, FRANKFORT, KY, 40601
Plan sponsor’s address 101 CONSUMER LANE, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 610576835
Plan administrator’s name KENTUCKY PRESS SERVICE INC
Plan administrator’s address 101 CONSUMER LANE, FRANKFORT, KY, 40601
Administrator’s telephone number 5022238821

Number of participants as of the end of the plan year

Active participants 10
Number of participants with account balances as of the end of the plan year 10

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing CANDACE HEADY
Valid signature Filed with authorized/valid electronic signature
KENTUCKY PRESS SERVICE FLEXIBLE BENEFIT PLAN 2010 610576835 2011-07-26 KENTUCKY PRESS SERVICE INC 8
File View Page
Three-digit plan number (PN) 510
Effective date of plan 1991-01-01
Business code 541800
Sponsor’s telephone number 5022238821
Plan sponsor’s mailing address 101 CONSUMER LANE, FRANKFORT, KY, 40601
Plan sponsor’s address 101 CONSUMER LANE, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 610576835
Plan administrator’s name KENTUCKY PRESS SERVICE INC
Plan administrator’s address 101 CONSUMER LANE, FRANKFORT, KY, 40601
Administrator’s telephone number 5022238821

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing CANDACE HEADY
Valid signature Filed with authorized/valid electronic signature
KENTUCKY PRESS SERVICE FLEXIBLE BENEFIT PLAN 2009 610576835 2010-07-30 KENTUCKY PRESS SERVICE INC. 8
File View Page
Three-digit plan number (PN) 510
Effective date of plan 1991-01-01
Business code 541800
Sponsor’s telephone number 5022238821
Plan sponsor’s mailing address 101CONSUMER LANE, FRANKFORT, KY, 40601
Plan sponsor’s address 101CONSUMER LANE, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 610576835
Plan administrator’s name KENTUCKY PRESS SERVICE INC.
Plan administrator’s address 101CONSUMER LANE, FRANKFORT, KY, 40601
Administrator’s telephone number 5022238821

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing DAVID THOMPSON
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2021-04-13
Annual Report 2020-03-13
Annual Report 2019-05-01
Annual Report 2018-06-01
Annual Report 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9540428305 2021-01-30 0457 PPS 101 Consumer Ln, Frankfort, KY, 40601-8489
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67568.02
Loan Approval Amount (current) 67568.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-8489
Project Congressional District KY-01
Number of Employees 4
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67817.65
Forgiveness Paid Date 2021-06-15
4053157300 2020-04-29 0457 PPP 101 Consumer Lane, FRANKFORT, KY, 40601
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53181
Loan Approval Amount (current) 53181
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-0001
Project Congressional District KY-01
Number of Employees 4
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53418.84
Forgiveness Paid Date 2020-10-13

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
Executive 2024-12-30 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Miscellaneous Services Advertising-Rept 51.25
Executive 2024-12-27 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Misc Commodities & Other Exp Banking Servs & Related Fees 3.66
Executive 2024-12-27 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Miscellaneous Services Advertising-Rept 146.59
Executive 2024-12-16 2025 Energy and Environment Cabinet Department for Natural Resources Miscellaneous Services Advertising-Rept 80.4
Executive 2024-12-11 2025 Energy and Environment Cabinet Department for Natural Resources Miscellaneous Services Advertising-Rept 189.62

Sources: Kentucky Secretary of State