Search icon

PREMIUM BAG MFG. COMPANY.

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
GREGORY DUTTON Registered Agent

Vice President

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

Director

Name Role
David M Dutton Director
GLENIAL DUTTON Director
GWYNNETH S. DUTTON Director
GREGORY S. DUTTON Director
STEVEN R. SUTTON Director

Incorporator

Name Role
WILLIAM A. MACKENZIE Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Y2TDWRB7LEL7
CAGE Code:
1SY31
UEI Expiration Date:
2025-12-02

Business Information

Doing Business As:
PRINT TEX USA
Activation Date:
2024-12-04
Initial Registration Date:
2001-02-15

Assumed Names

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

Filings

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

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:
291900.00
Total Face Value Of Loan:
291900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-12-06
Type:
Planned
Address:
11198 AMPERE COURT, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
291900
Current Approval Amount:
291900
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
294986.94

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State