Search icon

SUPERIOR PRINTING & PUBLISHING, INC.

Company Details

Name: SUPERIOR PRINTING & PUBLISHING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 1985 (40 years ago)
Organization Date: 04 Feb 1985 (40 years ago)
Last Annual Report: 16 Mar 2025 (3 months ago)
Organization Number: 0197956
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 41810
City: Cromona
Primary County: Letcher County
Principal Office: BOX 217 HWY 805, CROMONA, KY 41810
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
CHARLES WHITAKER Director
WILLIAM MICHAEL WHITAKER Director
CHRISTOPHER LEE WHITAKER Director

Incorporator

Name Role
CHARLES WHITAKER Incorporator

President

Name Role
WILLIAM M WHITAKER President

Secretary

Name Role
Paul M Whitaker Secretary

Treasurer

Name Role
Paul M Whitaker Treasurer

Vice President

Name Role
Tina C Whitaker Vice President

Registered Agent

Name Role
WILLIAM M WHITAKER Registered Agent

Filings

Name File Date
Annual Report 2025-03-16
Annual Report 2024-05-03
Annual Report 2023-03-16
Annual Report 2022-05-16
Annual Report 2021-03-19

USAspending Awards / Financial Assistance

Date:
2020-05-23
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:
70600.00
Total Face Value Of Loan:
197900.00
Date:
2015-01-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Sources: Kentucky Secretary of State