Search icon

AMERICAN PRINTING COMPANY

Company Details

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

President

Name Role
Rickie Alan Whitledge President

Director

Name Role
JOHNNIE JAMES BERRY Director
MARY ELIZABETH BERRY Director
JOHN ANDERSON BERRY Director
WILLIAM GORDON BERRY Director
DOUGLAS DEAN BERRY Director

Incorporator

Name Role
JOHNNIE JAMES BERRY Incorporator

Registered Agent

Name Role
RICKIE ALAN WHITLEDGE Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2779379 0452110 1988-01-04 249 NORTH MAIN ST, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-04
Case Closed 1988-02-29

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79770.92
Loan Approval Amount (current) 79770.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-1954
Project Congressional District KY-01
Number of Employees 6
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80350.08
Forgiveness Paid Date 2020-12-31
8683168509 2021-03-10 0457 PPS 249 N Main St, Madisonville, KY, 42431-1954
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77288.98
Loan Approval Amount (current) 77288.98
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madisonville, HOPKINS, KY, 42431-1954
Project Congressional District KY-01
Number of Employees 10
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78390.06
Forgiveness Paid Date 2022-08-18

Sources: Kentucky Secretary of State