Name: | CLOUD PRINTING COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Oct 2009 (15 years ago) |
Organization Date: | 23 Oct 2009 (15 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0746325 |
Industry: | Printing, Publishing and Allied Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 196 INDUSTRY PARKWAY, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MATTHEW L. CLOUD | Registered Agent |
Name | Role |
---|---|
MATTHEW LEE CLOUD | Member |
ANNIE KATHRYNE CLOUD | Member |
Name | Role |
---|---|
MATTHEW L. CLOUD | Organizer |
ANN K. CLOUD | Organizer |
Name | Status | Expiration Date |
---|---|---|
APPAREL PLUS | Inactive | 2021-01-29 |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-30 |
Annual Report | 2023-03-30 |
Annual Report | 2022-04-12 |
Annual Report | 2021-05-27 |
Annual Report | 2020-06-08 |
Registered Agent name/address change | 2020-02-17 |
Principal Office Address Change | 2020-02-17 |
Annual Report | 2019-06-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4012338600 | 2021-03-17 | 0457 | PPS | 198 Computrex Dr, Nicholasville, KY, 40356-8020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5549247203 | 2020-04-27 | 0457 | PPP | 196 Industry Pkwy, Nicholasville, KY, 40356-9113 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State