Name: | PREMIUM BAG MFG. COMPANY. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 19 Jan 1993 (32 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Organization Number: | 0310154 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Medium (20-99) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11198 AMPERE COURT, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Y2TDWRB7LEL7 | 2024-12-04 | 11198 AMPERE CT, LOUISVILLE, KY, 40299, 3879, USA | 11198 AMPERE CT, LOUISVILLE, KY, 40299, USA | |||||||||||||||||||||||||||||||||||||
|
Doing Business As | PRINT TEX USA |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-12-07 |
Initial Registration Date | 2001-02-15 |
Entity Start Date | 1993-01-18 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ACCOUNTS RECEIVABLE ACCOUNTS RECEIVABLE |
Address | 11198 AMPERE COURT, LOUISVILLE, KY, 40299, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID DUTTON |
Address | 11198 AMPERE COURT, LOUISVILLE, KY, 40299, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
GREGORY DUTTON | Registered Agent |
Name | Role |
---|---|
Gregory S Dutton | Vice President |
Steven R Dutton | Vice President |
Steven R Steven R Dutton Fam Trust | Vice President |
Gregory S Gregory S Dutton Fam Trustr | Vice President |
Name | Role |
---|---|
David M Dutton | Director |
GLENIAL DUTTON | Director |
GWYNNETH S. DUTTON | Director |
GREGORY S. DUTTON | Director |
STEVEN R. SUTTON | Director |
Name | Role |
---|---|
WILLIAM A. MACKENZIE | Incorporator |
Name | Status | Expiration Date |
---|---|---|
PRINT TEX USA | Inactive | 2018-07-15 |
PRINT-TEX INTERNATIONAL | Inactive | 2003-07-15 |
SOUTHERN SCREEN PRINT | Inactive | 2003-07-15 |
SOUTHERN SILK SCREEN PRINTING | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Certificate of Assumed Name | 2024-02-06 |
Annual Report | 2023-05-16 |
Annual Report | 2022-06-21 |
Annual Report | 2021-02-24 |
Annual Report | 2020-03-03 |
Annual Report | 2019-05-29 |
Annual Report | 2018-05-22 |
Annual Report | 2017-04-20 |
Annual Report | 2016-06-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303750699 | 0452110 | 2000-12-06 | 11198 AMPERE COURT, LOUISVILLE, KY, 40299 | |||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6982317010 | 2020-04-07 | 0457 | PPP | 1198 Ampere Ct, LOUISVILLE, KY, 40299-3879 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State