Search icon

AD COLOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AD COLOR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Aug 1990 (35 years ago)
Organization Date: 03 Aug 1990 (35 years ago)
Last Annual Report: 17 Feb 2025 (5 months ago)
Organization Number: 0275900
Industry: Printing, Publishing and Allied Industries
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 620 ADCOLOR DR., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Vice President

Name Role
Kurt Hulliger Vice President
Stefan Hulliger Vice President
Lori Messner Vice President

President

Name Role
Dave Messner President

Director

Name Role
BOBBY KERSEY Director
KURT HULLIGER Director

Incorporator

Name Role
BOBBY KERSEY Incorporator

Registered Agent

Name Role
DAVID MESSNER Registered Agent

Unique Entity ID

CAGE Code:
1TRY6
UEI Expiration Date:
2017-02-04

Business Information

Activation Date:
2016-02-05
Initial Registration Date:
2001-04-26

Commercial and government entity program

CAGE number:
1TRY6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2026-10-11
SAM Expiration:
2022-11-07

Contact Information

POC:
STEFAN HULLIGER
Corporate URL:
http://www.adcolorinc.com

Form 5500 Series

Employer Identification Number (EIN):
611184607
Plan Year:
2024
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:

Former Company Names

Name Action
PRECISION GRAPHICS, INC. Merger

Assumed Names

Name Status Expiration Date
ADCOLOR Active 2029-07-22
ADCOLOR INCORPORATED Active 2029-07-22

Filings

Name File Date
Annual Report 2025-02-17
Certificate of Assumed Name 2024-07-22
Certificate of Assumed Name 2024-07-22
Annual Report 2024-03-13
Annual Report 2023-03-22

USAspending Awards / Financial Assistance

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:
360000.00
Total Face Value Of Loan:
360000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-01-06
Type:
Planned
Address:
655 KENNEDY ROAD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$360,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$360,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$362,860
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $295,000
Utilities: $35,000
Mortgage Interest: $25,000
Rent: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State