Search icon

SPRINT PRINT, INC.

Company Details

Name: SPRINT PRINT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Nov 1986 (38 years ago)
Organization Date: 06 Nov 1986 (38 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0221554
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: P.O. BOX 1250, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Craig Winstead President

Registered Agent

Name Role
CRAIG WINSTEAD Registered Agent

Director

Name Role
CRAIG WINSTEAD Director

Incorporator

Name Role
CRAIG WINSTEAD Incorporator

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-04-09
Annual Report 2023-03-15
Annual Report 2022-06-29
Annual Report 2021-02-15
Annual Report 2020-02-19
Annual Report 2019-06-05
Annual Report 2018-04-10
Annual Report 2017-04-12
Annual Report 2016-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3900078304 2021-01-22 0457 PPS 23 Dulin St, Madisonville, KY, 42431-3461
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151185.97
Loan Approval Amount (current) 151185.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madisonville, HOPKINS, KY, 42431-3461
Project Congressional District KY-01
Number of Employees 19
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152184.21
Forgiveness Paid Date 2021-09-28
5516877001 2020-04-05 0457 PPP 23 DULIN ST, MADISONVILLE, KY, 42431-3400
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136761.87
Loan Approval Amount (current) 136761.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-3400
Project Congressional District KY-01
Number of Employees 24
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137601.98
Forgiveness Paid Date 2021-02-16

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 1800000261 Standard Goods and Services 2017-07-10 2019-06-30 2340.02
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (966) PRINTING AND RELATED SERVICES

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Office Supplies 27.4
Executive 2024-08-28 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 317.1
Executive 2024-08-27 2025 Energy and Environment Cabinet Department for Natural Resources Postage And Related Services Freight 29.13
Executive 2024-07-02 2025 Cabinet of the General Government Unified Prosecutorial System Supplies Office Supplies 36
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 55.68
Executive 2023-09-26 2024 Energy and Environment Cabinet Department for Natural Resources Postage And Related Services Freight 17.24
Executive 2023-09-26 2024 Energy and Environment Cabinet Department for Natural Resources Supplies Office Supplies 63.85
Executive 2023-08-25 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 111.36
Executive 2023-07-13 2024 Cabinet of the General Government Unified Prosecutorial System Miscellaneous Services Printing Paid To Ven-1099 Rept 144
Executive 2023-07-05 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 68.2

Sources: Kentucky Secretary of State