Search icon

QUALITY LITHO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY LITHO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1993 (32 years ago)
Organization Date: 21 Dec 1993 (32 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Organization Number: 0324160
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 710 Monmouth St, Newport, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Dan Roberts President

Registered Agent

Name Role
MICHAEL WOLOSHIN Registered Agent

Incorporator

Name Role
DAVE H. DEITERMAN Incorporator

Assumed Names

Name Status Expiration Date
QUALITY PRINTING & DESIGN Inactive 2013-08-27

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-03-06
Annual Report 2022-05-06
Annual Report 2021-06-28
Registered Agent name/address change 2020-07-27

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
47000.00
Total Face Value Of Loan:
47000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-10-27
Type:
Planned
Address:
710 MONMOUTH STREET, NEWPORT, KY, 41071
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$47,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,535.28
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $37,600
Utilities: $9,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State