Search icon

DON MEREDITH REPROGRAPHICS CO., INC.

Company Details

Name: DON MEREDITH REPROGRAPHICS CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 1984 (41 years ago)
Organization Date: 23 Mar 1984 (41 years ago)
Last Annual Report: 21 Aug 2023 (2 years ago)
Organization Number: 0187815
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: P. O. BOX 17421, 2434A CRITTENDEN DRIVE, LOUISVILLE, KY 40217
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DON MEREDITH REPROGRAPHICS CBS BENEFIT PLAN 2022 611049495 2023-12-27 DON MEREDITH REPROGRAPHICS 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 323100
Sponsor’s telephone number 5026360155
Plan sponsor’s address 2434 CRITTENDEN DRIVE, LOUISVILLE, KY, 40299

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
DON MEREDITH REPROGRAPHICS CBS BENEFIT PLAN 2021 611049495 2022-12-29 DON MEREDITH REPROGRAPHICS 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 323100
Sponsor’s telephone number 5026360155
Plan sponsor’s address 2434 CRITTENDEN DRIVE, LOUISVILLE, KY, 40299

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
DON MEREDITH REPROGRAPHICS CBS BENEFIT PLAN 2020 611049495 2021-12-14 DON MEREDITH REPROGRAPHICS 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 323100
Sponsor’s telephone number 5026360155
Plan sponsor’s address 2434 CRITTENDEN DRIVE, LOUISVILLE, KY, 40299

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
DENNIS DIDIO Director
RONALD CARNEY Director
DEXTER ROBERTS Director
RICHARD CRUMPTON Director
DON MEREDITH Director

Incorporator

Name Role
DON MEREDITH Incorporator
DENNIS DIDIO Incorporator
RONALD CARNEY Incorporator
DEXTER ROBERTS Incorporator
RICHARD CRUMPTON Incorporator

Registered Agent

Name Role
DEXTER ROBERTS Registered Agent

Former Company Names

Name Action
POLYCOLOR, INC. Merger

Filings

Name File Date
Dissolution 2023-09-12
Annual Report 2023-08-21
Annual Report 2022-05-16
Annual Report 2021-06-30
Annual Report 2020-06-26
Annual Report 2019-01-17
Annual Report 2018-07-12
Registered Agent name/address change 2017-07-20
Annual Report 2017-07-11
Annual Report 2016-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115950388 0452110 1991-10-08 2432 CRITTENDEN DRIVE, LOUISVILLE, KY, 40217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-10-08
Case Closed 1991-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-11-08
Abatement Due Date 1991-11-14
Nr Instances 1
Nr Exposed 13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3403888506 2021-02-23 0457 PPS 2434 Crittenden Dr, Louisville, KY, 40217-1851
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127119
Loan Approval Amount (current) 127119
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40217-1851
Project Congressional District KY-03
Number of Employees 10
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127973.52
Forgiveness Paid Date 2021-11-15
8106227202 2020-04-28 0457 PPP 2434 Crittenden Dr, Louisville, KY, 40217
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120300
Loan Approval Amount (current) 120300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40217-0001
Project Congressional District KY-03
Number of Employees 10
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121509.68
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State