Search icon

PROMOTIONAL PRINTING SERVICES, LLC

Company Details

Name: PROMOTIONAL PRINTING SERVICES, LLC
Legal type: Name Reservation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 May 2011 (14 years ago)
Organization Date: 12 Jul 2011 (14 years ago)
Authority Date: 20 May 2011 (14 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Managed By: Managers
Organization Number: 0792060
Principal Office: 3905 BARDSTOWN ROAD, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Manager

Name Role
BRENT L. RIGGS Manager

Organizer

Name Role
BRENT L. RIGGS Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-17
Registered Agent name/address change 2021-04-01
Principal Office Address Change 2021-04-01
Annual Report 2021-04-01
Annual Report 2020-03-11
Annual Report 2019-05-10
Annual Report 2018-05-09
Annual Report 2017-06-22
Annual Report 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3010167309 2020-04-29 0457 PPP 3310 B Gilmore Industrial Blvd, Louisville, KY, 40213
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
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 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7567.19
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State