Search icon

MYERS PRINTING, INC.

Company Details

Name: MYERS PRINTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1982 (42 years ago)
Organization Date: 27 Dec 1982 (42 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0173343
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 737 PRICE AVE., LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MYERS PRINTING INC CBS BENEFIT PLAN 2023 611015026 2024-12-30 MYERS PRINTING INC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 561600
Sponsor’s telephone number 8592559413
Plan sponsor’s address 737 PRICE AVE, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
MYERS PRINTING INC CBS BENEFIT PLAN 2022 611015026 2023-12-27 MYERS PRINTING INC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 561600
Sponsor’s telephone number 8592559413
Plan sponsor’s address 737 PRICE AVE, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MYERS PRINTING INC CBS BENEFIT PLAN 2021 611015026 2022-12-29 MYERS PRINTING INC 5
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 561600
Sponsor’s telephone number 8592559413
Plan sponsor’s address 737 PRICE AVE, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MICHAEL A. MYERS Registered Agent

President

Name Role
Michael A Myers President

Director

Name Role
BURNIE C. MYERS, JR. Director
DOUGLAS MYERS Director
MICHAEL MYERS Director
COLLEEN R. MYERS Director

Incorporator

Name Role
BURNIE C. MYERS, JR. Incorporator

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-05-08
Annual Report 2023-05-08
Annual Report 2022-05-02
Annual Report 2021-03-31
Annual Report 2020-02-28
Annual Report 2019-06-06
Annual Report 2018-04-03
Annual Report 2017-04-20
Annual Report 2016-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317643807 0452110 2015-03-10 737 PRICE AVENUE, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2015-03-27
Case Closed 2015-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2015-04-17
Abatement Due Date 2015-04-27
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2015-04-17
Abatement Due Date 2015-04-21
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-04-17
Abatement Due Date 2015-04-30
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 F06 II
Issuance Date 2015-04-17
Abatement Due Date 2015-04-30
Nr Instances 4
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2015-04-17
Abatement Due Date 2015-04-29
Nr Instances 5
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2015-04-17
Abatement Due Date 2015-04-30
Nr Instances 1
Nr Exposed 6
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6850227103 2020-04-14 0457 PPP 737 PRICE AVE, LEXINGTON, KY, 40508-1314
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61000
Loan Approval Amount (current) 61000
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 Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-1314
Project Congressional District KY-06
Number of Employees 6
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61328.72
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State