Search icon

MAYFIELD PRINTING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAYFIELD PRINTING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 02 Jan 1986 (40 years ago)
Last Annual Report: 03 Feb 2025 (7 months ago)
Organization Number: 0210063
Industry: Printing, Publishing and Allied Industries
Number of Employees: Medium (20-99)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 223 SOUTH SUTTON LANE, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Robert R Isbell President

Vice President

Name Role
Kimberly R Isbell Vice President

Director

Name Role
GEORGE KENT ISBELL Director
JAMES BENNETT PRYOR Director

Incorporator

Name Role
GEORGE KENT ISBELL Incorporator
JAMES BENNETT PRYOR Incorporator

Registered Agent

Name Role
ROBERT R. ISBELL Registered Agent

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-05-21
Registered Agent name/address change 2023-04-19
Principal Office Address Change 2023-04-19
Annual Report 2023-04-19

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
104613.15
Total Face Value Of Loan:
104613.15
Date:
2020-04-07
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:
101200.00
Total Face Value Of Loan:
101200.00
Date:
2020-04-07
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:
101200.00
Total Face Value Of Loan:
101200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-08-20
Type:
Planned
Address:
1 SUTTON LANE SOUTH, MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-04-13
Type:
Planned
Address:
1 SUTTON LANE SOUTH, MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-12-13
Type:
Planned
Address:
SUTTON LANE SOUTH, Mayfield, KY, 42066
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1973-06-19
Type:
Planned
Address:
SUTTON LANE SOUTH, Mayfield, KY, 42066
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$104,613.15
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,613.15
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$105,243.73
Servicing Lender:
FNB Bank, Inc.
Use of Proceeds:
Payroll: $104,611.15
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$101,200
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$102,195.13
Servicing Lender:
FNB Bank, Inc.
Use of Proceeds:
Payroll: $75,900
Utilities: $12,650
Rent: $12,650

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State