Search icon

ACCUPRINT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCUPRINT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 1983 (42 years ago)
Organization Date: 23 Aug 1983 (42 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Organization Number: 0180918
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 800 FLOYD DRIVE, SUITE 130, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Secretary

Name Role
Janet T Whitehouse Secretary

Treasurer

Name Role
Janet T Whitehouse Treasurer

Director

Name Role
MICHAEL T. WHITEHOUSE Director

President

Name Role
Michael T Whitehouse President

Registered Agent

Name Role
MICHAEL T. WHITEHOUSE Registered Agent

Incorporator

Name Role
MICHAEL T. WHITEHOUSE Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611030729
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-08-03
Annual Report 2022-05-24
Annual Report 2021-05-18
Registered Agent name/address change 2020-03-18

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35500.00
Total Face Value Of Loan:
35500.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35500.00
Total Face Value Of Loan:
35500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-06
Type:
Planned
Address:
2414 PALUMBO DR., LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-07-22
Type:
Planned
Address:
2414 PALUMBO DR., LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35500
Current Approval Amount:
35500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35760.33
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35500
Current Approval Amount:
35500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35665.67

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State