Search icon

CLASSIC PRINTING & GRAPHICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLASSIC PRINTING & GRAPHICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 1993 (32 years ago)
Organization Date: 26 May 1993 (32 years ago)
Last Annual Report: 12 Feb 2025 (5 months ago)
Organization Number: 0315652
Industry: Paper and Allied Products
Number of Employees: Small (0-19)
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: P. O. BOX 24, ALEXANDRIA, KY 41001
Place of Formation: KENTUCKY
Common No Par Shares: 500

Registered Agent

Name Role
ROBERT J. LOHR Registered Agent

President

Name Role
Robert J Lohr President

Secretary

Name Role
Robert J Lohr Secretary

Vice President

Name Role
Robert J Lohr Vice President

Incorporator

Name Role
RICK A. HOPKINS Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-14
Annual Report 2022-03-08
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
17100.00
Total Face Value Of Loan:
17100.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$17,100
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,244.76
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $17,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State