Search icon

QUANTUM INK COMPANY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: QUANTUM INK COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 1997 (28 years ago)
Organization Date: 21 Oct 1997 (28 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Organization Number: 0440294
Industry: Printing, Publishing and Allied Industries
Number of Employees: Medium (20-99)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: QUANTUM INK COMPANY, 4651 MELTON AVE., LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 600

Registered Agent

Name Role
QUANTUM INK COMPANY Registered Agent

Secretary

Name Role
Robert J. Bodner Secretary

Director

Name Role
Robert J. Bodner Director
Adam Bland Director
Joshua Hoskins Director
Daniel Bland Jr. Director
Andrew Bredar Director

Incorporator

Name Role
DANIEL BLAND Incorporator

President

Name Role
Adam Bland President

Treasurer

Name Role
Daniel Bland Jr. Treasurer

Vice President

Name Role
Joshua Hoskins Vice President

Links between entities

Type:
Headquarter of
Company Number:
F11000003911
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
611314928
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-04-09
Annual Report 2023-05-01
Registered Agent name/address change 2023-01-03
Agent Resignation 2022-12-02

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
503862.00
Total Face Value Of Loan:
503862.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
503862
Current Approval Amount:
503862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
507313.11

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 364-8950
Add Date:
1997-12-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

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 23.51 $36,431 $21,000 38 6 2024-12-12 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 21.33 $19,365 $10,500 35 3 2023-12-07 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 21.39 $11,400 $10,500 32 3 2022-12-08 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 18.77 $38,698 $10,500 29 3 2021-09-30 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 17.07 $15,075 $7,000 27 2 2020-12-10 Final

Sources: Kentucky Secretary of State