Search icon

J. FRANK PUBLISHING, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: J. FRANK PUBLISHING, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1994 (31 years ago)
Organization Date: 28 Sep 1994 (31 years ago)
Last Annual Report: 14 Nov 2024 (8 months ago)
Organization Number: 0336404
Industry: Printing, Publishing and Allied Industries
Number of Employees: Medium (20-99)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 490 MOREN RD, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
James F Nolan III President

Incorporator

Name Role
JAMES F. NOLAN, JR. Incorporator

Director

Name Role
Joseph M Nolan Director
James F Nolan III Director

Registered Agent

Name Role
JAMES F. NOLAN, III Registered Agent

Secretary

Name Role
Joseph M Nolan Secretary

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
JAMES NOLAN
Ownership and Self-Certifications:
Veteran
User ID:
P0277185
Trade Name:
J FRANK PUBLISHING INC

Unique Entity ID

Unique Entity ID:
CLKHF4V112M5
CAGE Code:
3CQ12
UEI Expiration Date:
2026-05-28

Business Information

Doing Business As:
J FRANK PUBLISHING INC
Activation Date:
2025-05-30
Initial Registration Date:
2002-12-03

Assumed Names

Name Status Expiration Date
KENTUCKY SIGN CENTER Active 2028-06-29
MIGHTY CHEER SIGNS Active 2027-08-02

Filings

Name File Date
Annual Report Amendment 2024-11-14
Annual Report 2024-06-18
Name Renewal 2023-06-29
Annual Report 2023-05-19
Certificate of Assumed Name 2022-08-02

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
245250.00
Total Face Value Of Loan:
212575.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-11-06
Type:
Complaint
Address:
490 MOREN ROAD, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-10-24
Type:
Complaint
Address:
103 3RD STREET, MANCHESTER, KY, 40962
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1996-10-09
Type:
Complaint
Address:
103 3RD STREET, MANCHESTER, KY, 40962
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$245,250
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$213,998.07
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $170,060
Utilities: $42,515

Motor Carrier Census

DBA Name:
KENTUCKY SIGN CENTER
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 862-0252
Add Date:
2002-12-20
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State