Search icon

C. RUEFF SIGN COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C. RUEFF SIGN COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Nov 1974 (51 years ago)
Organization Date: 27 Nov 1974 (51 years ago)
Last Annual Report: 04 Feb 2025 (6 months ago)
Organization Number: 0045259
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1530 WASHINGTON STREET, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Vice President

Name Role
Alan Kleinert Rueff Vice President
Robert Carl Rueff Vice President

President

Name Role
Robert Charles Rueff President

Director

Name Role
CHARLES E. RUEFF Director
MARTHA T. RUEFF Director
ROBERT C. RUEFF Director
STEVEN C. RUEFF Director

Incorporator

Name Role
CHARLES E. RUEFF Incorporator
MARTHA T. RUEFF Incorporator

Registered Agent

Name Role
ROBERT C. RUEFF Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610868301
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
RUEFF ELECTRIC SIGN COMPANY Inactive -

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-01-05
Annual Report 2023-01-27
Annual Report 2022-01-25
Annual Report 2022-01-25

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
222500.00
Total Face Value Of Loan:
222500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-11
Type:
Referral
Address:
1620 ARTHUR ST., LOUISVILLE, KY, 40208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-07-16
Type:
Unprog Rel
Address:
1801-1813 W. BROADWAY, LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-04-10
Type:
Referral
Address:
LIMESTONE CENTER OFF EAST WEST CONNECTOR, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-03-11
Type:
Planned
Address:
1530 E WASHINGTON ST, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-12-11
Type:
Planned
Address:
1612 MELLWOOD AVE, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$222,500
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$222,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$223,556.88
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $222,500

Court Cases

Court Case Summary

Filing Date:
2006-02-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
DOUGLAS
Party Role:
Plaintiff
Party Name:
C. RUEFF SIGN COMPANY, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2005-04-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
DOUGLAS
Party Role:
Plaintiff
Party Name:
C. RUEFF SIGN COMPANY, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State