Search icon

DON MEREDITH REPROGRAPHICS CO., INC.

Company claim

Is this your business?

Get access!

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

Director

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

Incorporator

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

Registered Agent

Name Role
DEXTER ROBERTS Registered Agent

President

Name Role
Dexter Roberts President

Secretary

Name Role
Donna L Roberts Secretary

Treasurer

Name Role
Diane M Carney Treasurer

Vice President

Name Role
Ron Carney Vice President

Form 5500 Series

Employer Identification Number (EIN):
611049495
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
127119.00
Total Face Value Of Loan:
127119.00
Date:
2020-04-28
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:
120300.00
Total Face Value Of Loan:
120300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-10-08
Type:
Planned
Address:
2432 CRITTENDEN DRIVE, LOUISVILLE, KY, 40217
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$127,119
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,119
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,973.52
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $127,119
Jobs Reported:
10
Initial Approval Amount:
$120,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,509.68
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $120,300

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State