Search icon

C. RUEFF SIGN COMPANY, INC.

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 (50 years ago)
Organization Date: 27 Nov 1974 (50 years ago)
Last Annual Report: 04 Feb 2025 (3 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

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
Annual Report 2021-02-09
Annual Report 2020-02-13
Annual Report 2019-05-10
Annual Report 2018-04-13
Annual Report 2017-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316925791 0452110 2014-06-11 1620 ARTHUR ST., LOUISVILLE, KY, 40208
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-06-11
Case Closed 2016-02-22

Related Activity

Type Referral
Activity Nr 203336821

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 200150301
Issuance Date 2014-07-16
Abatement Due Date 2014-07-22
Current Penalty 2150.0
Initial Penalty 3000.0
Contest Date 2014-08-08
Final Order 2014-11-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100067 C02 IV
Issuance Date 2014-07-16
Abatement Due Date 2014-07-22
Current Penalty 3200.0
Initial Penalty 4200.0
Contest Date 2014-08-08
Final Order 2014-11-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2014-07-16
Abatement Due Date 2014-07-22
Current Penalty 3200.0
Initial Penalty 4200.0
Contest Date 2014-08-08
Final Order 2014-11-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100067 C02 IX
Issuance Date 2014-07-16
Abatement Due Date 2014-08-08
Initial Penalty 4200.0
Contest Date 2014-08-08
Final Order 2014-11-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100132 E
Issuance Date 2014-07-16
Abatement Due Date 2014-07-22
Current Penalty 2150.0
Initial Penalty 3000.0
Contest Date 2014-08-08
Final Order 2014-11-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100135 A01
Issuance Date 2014-07-16
Abatement Due Date 2014-07-22
Current Penalty 2600.0
Initial Penalty 3600.0
Contest Date 2014-08-08
Final Order 2014-11-04
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19100180 D04
Issuance Date 2014-07-16
Abatement Due Date 2014-08-08
Current Penalty 3200.0
Initial Penalty 4200.0
Contest Date 2014-08-08
Final Order 2014-11-04
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
313810707 0452110 2010-07-16 1801-1813 W. BROADWAY, LOUISVILLE, KY, 40203
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-07-16
Case Closed 2010-09-22

Related Activity

Type Inspection
Activity Nr 313810699

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-07-28
Abatement Due Date 2010-08-03
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
309580066 0452110 2006-04-10 LIMESTONE CENTER OFF EAST WEST CONNECTOR, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-04-10
Case Closed 2006-07-10

Related Activity

Type Referral
Activity Nr 202689972
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-05-03
Abatement Due Date 2006-04-10
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4798548006 2020-06-26 0457 PPP 1530 E WASHINGTON ST, LOUISVILLE, KY, 40206-1831
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222500
Loan Approval Amount (current) 222500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-1831
Project Congressional District KY-03
Number of Employees 21
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223556.88
Forgiveness Paid Date 2020-12-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500237 Motor Vehicle Personal Injury 2005-04-25 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-04-25
Termination Date 2006-01-26
Date Issue Joined 2005-05-17
Section 1332
Sub Section MV
Status Terminated

Parties

Name DOUGLAS
Role Plaintiff
Name C. RUEFF SIGN COMPANY, INC.
Role Defendant
0500237 Motor Vehicle Personal Injury 2006-02-21 settled
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-02-21
Termination Date 2006-04-18
Date Issue Joined 2006-02-21
Section 1332
Sub Section MV
Status Terminated

Parties

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

Sources: Kentucky Secretary of State