Search icon

ALL STAR PRINTWORKS, INC

Company claim

Is this your business?

Get access!

Company Details

Name: ALL STAR PRINTWORKS, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 2016 (9 years ago)
Organization Date: 21 Feb 2016 (9 years ago)
Last Annual Report: 19 Feb 2025 (5 months ago)
Organization Number: 0944918
Industry: Apparel and other Finished Products from Fabrics & Similar Materials
Number of Employees: Small (0-19)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 751 Enterprise Dr, Lexington, KY 40510
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
William Pace President

Registered Agent

Name Role
WILLIAM PACE Registered Agent

Incorporator

Name Role
WILLIAM PACE Incorporator

Filings

Name File Date
Annual Report 2025-02-19
Principal Office Address Change 2025-01-22
Registered Agent name/address change 2025-01-22
Annual Report 2024-03-21
Annual Report 2023-03-20

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$42,900
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,204.57
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $42,900

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State