Search icon

PRINTERS FINISHING TOUCH, INC.

Company Details

Name: PRINTERS FINISHING TOUCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 1991 (34 years ago)
Organization Date: 01 May 1991 (34 years ago)
Last Annual Report: 02 Apr 2024 (a year ago)
Organization Number: 0285890
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 3605 Nelinda May Dr, 3605 Nelinda May Dr, Louisville, Louisville, KY 40213
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRINTERS FINISHING TOUCH CBS BENEFIT PLAN 2023 611198953 2024-04-29 PRINTERS FINISHING TOUCH 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 323100
Sponsor’s telephone number 5024526104
Plan sponsor’s address 4604 SHEPHERDSVILLE ROAD, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PRINTERS FINISHING TOUCH CBS BENEFIT PLAN 2022 611198953 2023-12-27 PRINTERS FINISHING TOUCH 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 323100
Sponsor’s telephone number 5024526104
Plan sponsor’s address 4604 SHEPHERDSVILLE ROAD, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PRINTERS FINISHING TOUCH CBS BENEFIT PLAN 2021 611198953 2022-12-29 PRINTERS FINISHING TOUCH 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 323100
Sponsor’s telephone number 5024526104
Plan sponsor’s address 4604 SHEPHERDSVILLE ROAD, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PRINTERS FINISHING TOUCH CBS BENEFIT PLAN 2020 611198953 2021-12-14 PRINTERS FINISHING TOUCH 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 323100
Sponsor’s telephone number 5024526104
Plan sponsor’s address 4604 SHEPHERDSVILLE ROAD, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PRINTERS FINISHING TOUCH CBS BENEFIT PLAN 2019 611198953 2020-12-23 PRINTERS FINISHING TOUCH 8
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 323100
Sponsor’s telephone number 5024526104
Plan sponsor’s address 4604 SHEPHERDSVILLE ROAD, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Bruce W Jones Director
HAROLD C. JONES Director

Treasurer

Name Role
William W Smith Treasurer

Secretary

Name Role
William W Smith Secretary

Incorporator

Name Role
HAROLD C. JONES Incorporator

Officer

Name Role
William W Smith Officer

Registered Agent

Name Role
BRUCE W. JONES Registered Agent

President

Name Role
Bruce W Jones President

Assumed Names

Name Status Expiration Date
P.F.T. DIRECT MAIL AND FULFILLMENT Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-04-02
Principal Office Address Change 2024-04-02
Registered Agent name/address change 2024-04-02
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report Amendment 2021-09-06
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-05-29
Annual Report 2018-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304698715 0452110 2001-09-04 4604 SHEPHERDSVILLE RD, LOUISVILLE, KY, 40218
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-09-07
Case Closed 2001-11-15

Related Activity

Type Complaint
Activity Nr 203128764
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 2001-11-07
Abatement Due Date 2001-11-14
Nr Instances 1
Nr Exposed 2
123786071 0452110 1995-04-27 4604 SHEPHERDSVILLE RD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-04-27
Case Closed 1995-07-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800301
Issuance Date 1995-06-30
Abatement Due Date 1995-07-27
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-06-30
Abatement Due Date 1995-08-10
Nr Instances 1
Nr Exposed 20
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1995-06-30
Abatement Due Date 1995-07-27
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1995-06-30
Abatement Due Date 1995-07-27
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1995-06-30
Abatement Due Date 1995-07-27
Nr Instances 1
Nr Exposed 8
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 A01 I
Issuance Date 1995-06-30
Abatement Due Date 1995-07-27
Nr Instances 1
Nr Exposed 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1995-06-30
Abatement Due Date 1995-07-27
Nr Instances 1
Nr Exposed 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1995-06-30
Abatement Due Date 1995-07-27
Nr Instances 1
Nr Exposed 2
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-06-30
Abatement Due Date 1995-07-27
Nr Instances 1
Nr Exposed 20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3540137700 2020-05-01 0457 PPP 4604 Shepherdsville Road, Louisville, KY, 40218
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168275
Loan Approval Amount (current) 168275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-1000
Project Congressional District KY-03
Number of Employees 21
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169910.35
Forgiveness Paid Date 2021-04-26
2909688410 2021-02-04 0457 PPS 4604 Shepherdsville Rd, Louisville, KY, 40218-3441
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177815
Loan Approval Amount (current) 177815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-3441
Project Congressional District KY-03
Number of Employees 19
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179184.87
Forgiveness Paid Date 2021-11-16

Sources: Kentucky Secretary of State