Search icon

SOUTHLAND PRINTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHLAND PRINTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1983 (42 years ago)
Organization Date: 27 Dec 1983 (42 years ago)
Last Annual Report: 27 Jun 2024 (a year 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

Form 5500 Series

Employer Identification Number (EIN):
611045992
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
184697.00
Total Face Value Of Loan:
184697.00
Date:
2020-05-27
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:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
188225.00
Total Face Value Of Loan:
188225.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-07-17
Type:
Planned
Address:
817 LANE ALLEN RD, LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$188,225
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$190,284.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $150,580
Utilities: $9,936
Mortgage Interest: $0
Rent: $8,400
Refinance EIDL: $0
Healthcare: $12461
Debt Interest: $6,848
Jobs Reported:
18
Initial Approval Amount:
$184,697
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$186,421.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $184,695
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State