Search icon

THE CRITTENDEN PRESS, INC.

Company Details

Name: THE CRITTENDEN PRESS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 16 Jan 1976 (49 years ago)
Last Annual Report: 01 Aug 2024 (7 months ago)
Organization Number: 0060418
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 42064
City: Marion
Primary County: Crittenden County
Principal Office: P. O. BOX 191, MARION, KY 42064
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
LUCILLE MICK Director
PAUL E. MICK Director
Chris Evans Director
Allison Mick-Evans Director

Incorporator

Name Role
LUCILLE MICK Incorporator
PAUL E. MICK Incorporator

Registered Agent

Name Role
CHRIS T. EVANS Registered Agent

President

Name Role
Chris Evans President

Vice President

Name Role
Allison Mick-Evans Vice President

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-06-06
Annual Report 2022-06-27
Annual Report 2021-06-02
Annual Report 2020-06-30
Annual Report 2019-04-18
Annual Report 2018-06-20
Annual Report 2017-05-04
Annual Report 2016-07-02
Annual Report 2015-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104300579 0452110 1989-04-10 125 EAST BELLVILLE STREET, MARION, KY, 42064
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-10
Case Closed 1989-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1989-04-26
Abatement Due Date 1989-05-02
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1989-04-26
Abatement Due Date 1989-05-02
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1989-04-26
Abatement Due Date 1989-05-02
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1989-04-26
Abatement Due Date 1989-06-06
Nr Instances 1
Nr Exposed 8
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-04-26
Abatement Due Date 1989-06-06
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-04-26
Abatement Due Date 1989-06-06
Nr Instances 1
Nr Exposed 3
Citation ID 01007
Citaton Type Other
Standard Cited 200600201
Issuance Date 1989-04-26
Abatement Due Date 1989-05-02
Nr Instances 1
Nr Exposed 8

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1225467107 2020-04-10 0457 PPP 125 E Belleville St PO BOX 91, MARION, KY, 42064-0191
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43877
Loan Approval Amount (current) 43877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARION, CRITTENDEN, KY, 42064-0191
Project Congressional District KY-01
Number of Employees 3
NAICS code 511110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44119.83
Forgiveness Paid Date 2020-11-05

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-07-20 2024 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Advertising Services-1099 Rept 1112.8

Sources: Kentucky Secretary of State