Search icon

THE PRINT PLACE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE PRINT PLACE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2014 (11 years ago)
Organization Date: 01 Mar 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0880226
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: 1115 OLD HIGHWAY 60, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY

Organizer

Name Role
STACI TAPP Organizer
CINDI SPENCER Organizer

Registered Agent

Name Role
STACI TAPP Registered Agent

Manager

Name Role
Staci Tapp Manager

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-21
Annual Report 2023-05-02
Annual Report 2022-05-17
Annual Report 2021-02-12

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$18,580
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,772.51
Servicing Lender:
First State Bank
Use of Proceeds:
Payroll: $18,578
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$18,580
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,654.84
Servicing Lender:
First State Bank
Use of Proceeds:
Payroll: $18,580

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State