Search icon

UNITED GRAFIX INCORPORATED

Company Details

Name: UNITED GRAFIX INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1975 (50 years ago)
Organization Date: 01 Jul 1975 (50 years ago)
Last Annual Report: 04 Apr 2024 (a year ago)
Organization Number: 0053224
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: P O BOX 54630, LEXINGTON, KY 40555-4630
Place of Formation: KENTUCKY
Authorized Shares: 3000

Director

Name Role
SARA G. SMITH Director

Incorporator

Name Role
SARA G. SMITH Incorporator

Registered Agent

Name Role
ROY GENE MULLINS Registered Agent

Former Company Names

Name Action
TRI-STATE OUTDOOR ADVERTISING COMPANY, INC. Merger
NEW SIGN COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
TRI-STATE OUTDOOR ADVERTISING COMPANY, INC. Inactive 2024-11-17
GRAFIXCOLOR Inactive 2015-05-09

Filings

Name File Date
Annual Report 2024-04-04
Annual Report 2023-06-06
Annual Report 2023-06-06
Annual Report 2023-06-06
Annual Report 2022-03-24
Annual Report 2021-06-10
Annual Report 2020-02-24
Name Renewal 2019-05-28
Annual Report 2019-04-02
Annual Report 2018-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115955692 0452110 1991-08-26 227 HOLMES ST., FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-08-26
Case Closed 1991-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1991-09-25
Abatement Due Date 1991-10-07
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Gravity 05
104328752 0452110 1986-12-01 227 HOLMES ST., FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1986-12-01
Case Closed 1987-06-18

Related Activity

Type Inspection
Activity Nr 18621508
Type Referral
Activity Nr 900177288
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1986-12-11
Abatement Due Date 1986-12-16
Current Penalty 1.0
Initial Penalty 240.0
Contest Date 1986-12-18
Final Order 1987-06-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
18621508 0452110 1986-11-19 227 HOLMES ST., FRANKFORT, KY, 40601
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1987-01-12
Case Closed 1987-02-19

Related Activity

Type Complaint
Activity Nr 70261227
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1987-02-13
Abatement Due Date 1987-02-19
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-02-13
Abatement Due Date 1987-02-19
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4691677210 2020-04-27 0457 PPP 156 E THIRD ST, LEXINGTON, KY, 40508-1826
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102000
Loan Approval Amount (current) 102000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-1826
Project Congressional District KY-06
Number of Employees 16
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102733.83
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State