Search icon

CRAIG BUSINESS FORMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRAIG BUSINESS FORMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 02 Jan 1990 (35 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0267242
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 1200 OUTER LOOP, LOUISVILLE, KY 40219-3418
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARK DOBBINS Registered Agent

President

Name Role
Craig R. Kalbfleisch President

Vice President

Name Role
Pamela A. Kalbfleisch Vice President

Director

Name Role
Craig R. Kalbfleisch Director
Pamela A. Kalbfleisch Director
MARY C. KALBFLEISCH Director
CARL R. KALBFLEISCH Director
CRAIG R. KALBFLEISCH Director

Incorporator

Name Role
ROBERT K. SALYERS Incorporator

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-03-14
Annual Report 2022-03-04
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

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:
21200.00
Total Face Value Of Loan:
21200.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21200
Current Approval Amount:
21200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21432.61

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-05 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Office Supplies 1497.25
Executive 2023-09-05 2024 Justice & Public Safety Cabinet Department Of Corrections Postage And Related Services Freight 31.09

Sources: Kentucky Secretary of State