Search icon

SOUTHLAND PRINTING, INC.

Company Details

Name: SOUTHLAND PRINTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1983 (41 years ago)
Organization Date: 27 Dec 1983 (41 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0184920
Industry: Printing, Publishing and Allied Industries
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1079 MAJAUN ROAD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
John M Dauer President

Secretary

Name Role
Billy M Davis Secretary

Treasurer

Name Role
Paul W Rose Treasurer

Director

Name Role
BILLY W. DAVIS Director

Incorporator

Name Role
BILLY W. DAVIS Incorporator

Registered Agent

Name Role
BILLY M. DAVIS Registered Agent

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-22
Annual Report 2022-06-27
Annual Report 2021-06-03
Annual Report 2020-06-02
Annual Report 2019-05-07
Annual Report 2018-04-12
Annual Report 2017-08-08
Annual Report 2016-03-24
Registered Agent name/address change 2015-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115954885 0452110 1991-07-17 817 LANE ALLEN RD, LEXINGTON, KY, 40504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-07-17
Case Closed 1991-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1991-07-31
Abatement Due Date 1991-08-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1991-07-31
Abatement Due Date 1991-09-10
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-07-31
Abatement Due Date 1991-09-10
Nr Instances 1
Nr Exposed 28
Citation ID 01004
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-07-31
Abatement Due Date 1991-09-10
Nr Instances 1
Nr Exposed 28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3216507103 2020-04-11 0457 PPP 1079 MAJAUN RD, LEXINGTON, KY, 40511
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188225
Loan Approval Amount (current) 188225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-1000
Project Congressional District KY-06
Number of Employees 11
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 190284.81
Forgiveness Paid Date 2021-05-24
5896058500 2021-03-02 0457 PPS 1079 Majaun Rd, Lexington, KY, 40511-1150
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184697
Loan Approval Amount (current) 184697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-1150
Project Congressional District KY-06
Number of Employees 18
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186421.56
Forgiveness Paid Date 2022-02-10

Sources: Kentucky Secretary of State