Search icon

LABELCRAFT, U.S.A., INC.

Company Details

Name: LABELCRAFT, U.S.A., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 1998 (27 years ago)
Organization Date: 29 Jul 1998 (27 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0459961
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 40233
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 37205, LOUISVILLE, KY 40233
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CARRIE D. RITSERT, ATTORNEY Registered Agent

President

Name Role
Steven M. Schoenbachler President

Secretary

Name Role
BRENDA K. SCHRECK Secretary

Vice President

Name Role
Brenda K. Schreck Vice President

Treasurer

Name Role
REBECCA L. VEST Treasurer

Director

Name Role
STEVEN M. SCHOENBACHLER Director
Brenda K. Schreck Director
Rebecca L. Vest Director

Incorporator

Name Role
GREGORY C MENEFEE Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-04-04
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-19
Annual Report 2020-03-27
Principal Office Address Change 2020-03-27
Annual Report 2019-05-31
Annual Report 2018-05-03
Annual Report 2017-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304291024 0452110 2001-04-25 4432 KILN STREET, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-25
Case Closed 2001-08-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2001-07-05
Abatement Due Date 2001-07-11
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 2001-07-09
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2001-07-05
Abatement Due Date 2001-07-11
Contest Date 2001-07-09
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2001-07-05
Abatement Due Date 2001-07-11
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 2001-07-09
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 2001-07-05
Abatement Due Date 2001-08-07
Contest Date 2001-07-09
Nr Instances 1
Nr Exposed 17
124604208 0452110 1996-04-23 4432 KILN STREET, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-04-23
Case Closed 1996-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-05-31
Abatement Due Date 1996-07-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 8
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1996-05-31
Abatement Due Date 1996-07-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 8
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1996-05-31
Abatement Due Date 1996-06-26
Nr Instances 1
Nr Exposed 16
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1996-05-31
Abatement Due Date 1996-06-26
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 1996-05-31
Abatement Due Date 1996-06-26
Nr Instances 1
Nr Exposed 8
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1996-05-31
Abatement Due Date 1996-06-12
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1996-05-31
Abatement Due Date 1996-06-26
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-05-31
Abatement Due Date 1996-06-26
Nr Instances 1
Nr Exposed 7
Citation ID 02007
Citaton Type Other
Standard Cited 201800301
Issuance Date 1996-05-31
Abatement Due Date 1996-06-26
Nr Instances 1
Nr Exposed 16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9958907101 2020-04-15 0457 PPP 1410 BUNTON RD, LOUISVILLE, KY, 40213
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119880
Loan Approval Amount (current) 119880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40213-1000
Project Congressional District KY-03
Number of Employees 8
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121085.46
Forgiveness Paid Date 2021-04-23
9718198600 2021-03-26 0457 PPS 1410 Bunton Rd, Louisville, KY, 40213-1857
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111455
Loan Approval Amount (current) 111455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40213-1857
Project Congressional District KY-03
Number of Employees 12
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112002.99
Forgiveness Paid Date 2021-09-29

Sources: Kentucky Secretary of State