Search icon

PRINTERS FINISHING TOUCH, INC.

Company claim

Is this your business?

Get access!

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

Secretary

Name Role
William W Smith Secretary

Director

Name Role
HAROLD C. JONES Director
Bruce W Jones Director

Incorporator

Name Role
HAROLD C. JONES Incorporator

Treasurer

Name Role
William W Smith Treasurer

Officer

Name Role
William W Smith Officer

Registered Agent

Name Role
BRUCE W. JONES Registered Agent

President

Name Role
Bruce W Jones President

Form 5500 Series

Employer Identification Number (EIN):
611198953
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
177815.00
Total Face Value Of Loan:
177815.00
Date:
2020-05-02
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:
168275.00
Total Face Value Of Loan:
168275.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-09-04
Type:
Complaint
Address:
4604 SHEPHERDSVILLE RD, LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-04-27
Type:
Planned
Address:
4604 SHEPHERDSVILLE RD, LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168275
Current Approval Amount:
168275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
169910.35
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177815
Current Approval Amount:
177815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179184.87

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State