Name: | BROADWAY PRINTERS OF PAINTSVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jun 2007 (18 years ago) |
Organization Date: | 27 Jun 2007 (18 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0667624 |
Industry: | Paper and Allied Products |
Number of Employees: | Small (0-19) |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 964 Broadway St, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
VICKIE FRAZIER | Incorporator |
DEBRA STEPP | Incorporator |
Name | Role |
---|---|
JERRY d DANIELS | President |
Name | Role |
---|---|
JERRY DANIELS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
COPY CATS | Inactive | 2021-07-06 |
BROADWAY PRINTERS | Inactive | 2017-06-28 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-08-28 |
Reinstatement | 2023-05-22 |
Registered Agent name/address change | 2023-05-22 |
Principal Office Address Change | 2023-05-22 |
Reinstatement Approval Letter UI | 2023-05-22 |
Reinstatement Certificate of Existence | 2023-05-22 |
Reinstatement Approval Letter Revenue | 2023-05-19 |
Administrative Dissolution | 2022-10-04 |
Sixty Day Notice Return | 2022-09-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8078467707 | 2020-05-01 | 0457 | PPP | 311 N. Mayo Trail, Paintsville, KY, 41240 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State