Name: | AMERICAN PRINTING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 03 Jan 1979 (46 years ago) |
Last Annual Report: | 14 Mar 2024 (a year ago) |
Organization Number: | 0114604 |
Industry: | Printing, Publishing and Allied Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 249 NORTH MAIN ST., MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Rickie Alan Whitledge | President |
Name | Role |
---|---|
JOHNNIE JAMES BERRY | Director |
MARY ELIZABETH BERRY | Director |
JOHN ANDERSON BERRY | Director |
WILLIAM GORDON BERRY | Director |
DOUGLAS DEAN BERRY | Director |
Name | Role |
---|---|
JOHNNIE JAMES BERRY | Incorporator |
Name | Role |
---|---|
RICKIE ALAN WHITLEDGE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-14 |
Annual Report | 2023-04-11 |
Annual Report | 2022-05-10 |
Reinstatement Certificate of Existence | 2021-12-02 |
Reinstatement | 2021-12-02 |
Reinstatement Approval Letter Revenue | 2021-12-01 |
Reinstatement Approval Letter UI | 2021-12-01 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-03-26 |
Annual Report | 2019-08-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2779379 | 0452110 | 1988-01-04 | 249 NORTH MAIN ST, MADISONVILLE, KY, 42431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1988-01-20 |
Abatement Due Date | 1988-01-25 |
Nr Instances | 5 |
Nr Exposed | 11 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1988-01-20 |
Abatement Due Date | 1988-01-29 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-01-20 |
Abatement Due Date | 1988-02-29 |
Nr Instances | 1 |
Nr Exposed | 11 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 F04 I |
Issuance Date | 1988-01-20 |
Abatement Due Date | 1988-02-29 |
Nr Instances | 1 |
Nr Exposed | 11 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1988-01-20 |
Abatement Due Date | 1988-02-29 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1988-01-20 |
Abatement Due Date | 1988-02-29 |
Nr Instances | 1 |
Nr Exposed | 8 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7936057008 | 2020-04-08 | 0457 | PPP | 249 North MAIN ST, MADISONVILLE, KY, 42431-1954 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8683168509 | 2021-03-10 | 0457 | PPS | 249 N Main St, Madisonville, KY, 42431-1954 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State