BUDGET PRINT CENTER, INC.

Name: | BUDGET PRINT CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Sep 1994 (31 years ago) |
Organization Date: | 06 Sep 1994 (31 years ago) |
Last Annual Report: | 06 Feb 2025 (5 months ago) |
Organization Number: | 0335428 |
Industry: | Printing, Publishing and Allied Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 1808 CARGO COURT, LOUISVILLE, KY 40299-1912 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHARLES W FRENCH | President |
Name | Role |
---|---|
JAMES D. FRENCH | Incorporator |
KATHLEEN M. FRENCH | Incorporator |
Name | Role |
---|---|
CHARLES W. FRENCH | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SPECTRA PRESS AND PROMOTIONS | Inactive | 2021-01-15 |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-06 |
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Certificate of Assumed Name | 2023-03-15 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 17.00 | $83,420 | $7,000 | 5 | 2 | 2022-10-27 | Final |
Sources: Kentucky Secretary of State