Search icon

CENTRAL SCREEN PRINTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL SCREEN PRINTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 1997 (28 years ago)
Organization Date: 01 Oct 1997 (28 years ago)
Last Annual Report: 05 Feb 2025 (5 months ago)
Organization Number: 0439389
Industry: Apparel and other Finished Products from Fabrics & Similar Materials
Number of Employees: Large (100+)
ZIP code: 42374
City: South Carrollton, S Carrollton
Primary County: Muhlenberg County
Principal Office: P O BOX 124, SOUTH CARROLLTON, KY 42374
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOSH RANDALL Registered Agent

Incorporator

Name Role
JONATHAN S KING Incorporator

President

Name Role
Joshua Randall President

Treasurer

Name Role
Nathan Randall Treasurer

Vice President

Name Role
Jason Randall Vice President

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
424792.00
Total Face Value Of Loan:
424792.00
Date:
2020-04-07
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:
430635.00
Total Face Value Of Loan:
430635.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-12-28
Type:
Planned
Address:
RIVER RD, CENTRAL CITY, KY, 42330
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
76
Initial Approval Amount:
$430,635
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$430,635
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$434,504.82
Servicing Lender:
First Kentucky Bank, Inc.
Use of Proceeds:
Payroll: $430,635
Jobs Reported:
63
Initial Approval Amount:
$424,792
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$424,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$427,852.83
Servicing Lender:
First Kentucky Bank, Inc.
Use of Proceeds:
Payroll: $424,790
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 252.65
Executive 2024-12-18 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 260
Executive 2024-12-16 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 646.34
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Other Personnel Costs Uniforms, Rental Or Purchase 802.66
Executive 2024-10-25 2025 Cabinet of the General Government Department Of Veterans Affairs Items For Resale Merchandise For Resale 1610

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 18.00 $1,020,000 $850,000 107 50 2024-04-25 Prelim

Sources: Kentucky Secretary of State