Search icon

SCHROEDER PUBLISHING COMPANY, INC.

Company Details

Name: SCHROEDER PUBLISHING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 1974 (51 years ago)
Organization Date: 24 Sep 1974 (51 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Organization Number: 0046442
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 3009, PADUCAH, KY 420039323
Place of Formation: KENTUCKY
Authorized Shares: 20000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FQKLXPZ7S6K8 2022-03-16 5801 KENTUCKY DAM RD, PADUCAH, KY, 42003, 9323, USA PO BOX 3009, PADUCAH, KY, 42002, 3009, USA

Business Information

Doing Business As COLLECTOR BOOKS
URL www.americanquilter.com
Division Name AMERICAN QUILTER'S SOCIETY
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-16
Entity Start Date 1974-09-24
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM T SCHROEDER
Role PRESIDENT
Address PO BOX 3009, PADUCAH, KY, 42002, 3009, USA
Government Business
Title PRIMARY POC
Name WILLIAM T SCHROEDER
Role PRESIDENT
Address PO BOX 3009, PADUCAH, KY, 42002, 3009, USA
Past Performance Information not Available

President

Name Role
WILLIAM E. SCHROEDER President

Secretary

Name Role
WILLIAM E. SCHROEDER Secretary

Director

Name Role
MEREDITH LEE SCHROEDER Director
WM. L. SCHROEDER Director

Incorporator

Name Role
WM. L. SCHROEDER Incorporator
MEREDITH LEE SCHROEDER Incorporator

Registered Agent

Name Role
GLENN D. DENTON Registered Agent

Vice President

Name Role
JAMES MITCHELL Vice President

Assumed Names

Name Status Expiration Date
AMERICAN QUILTER'S SOCIETY Active 2026-06-07

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-05
Annual Report 2022-03-07
Registered Agent name/address change 2021-06-15
Certificate of Assumed Name 2021-06-07
Registered Agent name/address change 2021-04-28
Annual Report 2021-04-28
Annual Report 2020-06-09
Annual Report 2019-06-20
Annual Report 2018-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4575697001 2020-04-03 0457 PPP 5801 Ky Dam Rd, PADUCAH, KY, 42003-9307
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382900
Loan Approval Amount (current) 382900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42003-9307
Project Congressional District KY-01
Number of Employees 37
NAICS code 511130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 385396.72
Forgiveness Paid Date 2020-12-08
2105208302 2021-01-20 0457 PPS 5801 KY Dam Rd, Paducah, KY, 42003
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382970
Loan Approval Amount (current) 382970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42003
Project Congressional District KY-01
Number of Employees 21
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 384816.65
Forgiveness Paid Date 2021-07-26

Sources: Kentucky Secretary of State