Search icon

JUSTIN GRAPHICS, LLC

Company Details

Name: JUSTIN GRAPHICS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Dec 2001 (23 years ago)
Organization Date: 01 Jan 2002 (23 years ago)
Last Annual Report: 12 May 2020 (5 years ago)
Managed By: Members
Organization Number: 0526859
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 4313 CRITTENDEN DRIVE, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUSTIN GRAPHICS LLC CBS BENEFIT PLAN 2020 300000268 2021-12-14 JUSTIN GRAPHICS LLC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 5023664154
Plan sponsor’s address 4313 CRITTENDEN DR, LOUISVILLE, KY, 40209

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
JUSTIN GRAPHICS LLC CBS BENEFIT PLAN 2019 300000268 2020-12-23 JUSTIN GRAPHICS LLC 8
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 5023664154
Plan sponsor’s address 4313 CRITTENDEN DR, LOUISVILLE, KY, 40209

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

Organizer

Name Role
KENNETH S. MATHEIS Organizer

Member

Name Role
Samuel J Jones Member

Signature

Name Role
Samuel J Jones Signature

Registered Agent

Name Role
SAMUEL J. JONES Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-01
Annual Report 2020-05-12
Annual Report 2019-05-03
Annual Report 2018-06-01
Annual Report 2017-04-28
Annual Report 2016-03-11
Annual Report 2015-04-03
Annual Report 2014-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301738639 0452110 1997-05-13 4313 CRITTENDEN DR, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-05-13
Case Closed 1997-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1215067809 2020-05-01 0457 PPP 4313 CRITTENDEN DR, LOUISVILLE, KY, 40209
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110715
Loan Approval Amount (current) 110715
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, 40209-0001
Project Congressional District KY-03
Number of Employees 14
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111769.87
Forgiveness Paid Date 2021-04-22
6192908306 2021-01-26 0457 PPS 4313 Crittenden Dr, Louisville, KY, 40209-1603
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97675
Loan Approval Amount (current) 97675
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, 40209-1603
Project Congressional District KY-03
Number of Employees 11
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98092.83
Forgiveness Paid Date 2021-07-07

Sources: Kentucky Secretary of State