Search icon

BUDGET PRINT CENTER, INC.

Company Details

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 (3 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUDGET PRINT CENTER INC CBS BENEFIT PLAN 2023 611268971 2024-04-29 BUDGET PRINT CENTER INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 323100
Sponsor’s telephone number 5024911517
Plan sponsor’s address 1808 CARGO CT, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BUDGET PRINT CENTER INC CBS BENEFIT PLAN 2022 611268971 2023-12-27 BUDGET PRINT CENTER INC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 323100
Sponsor’s telephone number 5024911517
Plan sponsor’s address 1808 CARGO CT, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BUDGET PRINT CENTER INC CBS BENEFIT PLAN 2021 611268971 2022-12-29 BUDGET PRINT CENTER INC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 323100
Sponsor’s telephone number 5024911517
Plan sponsor’s address 1808 CARGO CT, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BUDGET PRINT CENTER INC CBS BENEFIT PLAN 2020 611268971 2021-12-14 BUDGET PRINT CENTER INC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 323100
Sponsor’s telephone number 5024911517
Plan sponsor’s address 1808 CARGO CT, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BUDGET PRINT CENTER INC CBS BENEFIT PLAN 2019 611268971 2020-12-23 BUDGET PRINT CENTER INC 12
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 323100
Sponsor’s telephone number 5024911517
Plan sponsor’s address 1808 CARGO CT, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

President

Name Role
CHARLES W FRENCH President

Incorporator

Name Role
JAMES D. FRENCH Incorporator
KATHLEEN M. FRENCH Incorporator

Registered Agent

Name Role
CHARLES W. FRENCH Registered Agent

Assumed Names

Name Status Expiration Date
SPECTRA PRESS AND PROMOTIONS Inactive 2021-01-15

Filings

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
Annual Report 2022-03-08
Annual Report 2021-02-09
Annual Report 2020-06-03
Annual Report 2019-06-25
Annual Report 2018-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7277697704 2020-05-01 0457 PPP 1808 CARGO CT, LOUISVILLE, KY, 40299
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94897
Loan Approval Amount (current) 94897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 11
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95954.05
Forgiveness Paid Date 2021-06-10
7291318600 2021-03-23 0457 PPS 1808 Cargo Ct, Louisville, KY, 40299-1912
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94897
Loan Approval Amount (current) 94897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-1912
Project Congressional District KY-03
Number of Employees 7
NAICS code 323117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96027.86
Forgiveness Paid Date 2022-05-31

Financial Incentive

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