Search icon

PREMIUM BAG MFG. COMPANY.

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

Unique Entity ID

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

Business Information

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

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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303750699 0452110 2000-12-06 11198 AMPERE COURT, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-12-06
Case Closed 2000-12-06

Paycheck Protection Program

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
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291900
Loan Approval Amount (current) 291900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-3879
Project Congressional District KY-03
Number of Employees 35
NAICS code 424990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 294986.94
Forgiveness Paid Date 2021-05-06

Sources: Kentucky Secretary of State