Search icon

DERBY CITY SIGN & ELECTRIC, INC.

Company Details

Name: DERBY CITY SIGN & ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 1976 (49 years ago)
Organization Date: 23 Jun 1976 (49 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0071603
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 1427 HUGH AVE, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Ken D Ackermann President

Secretary

Name Role
Ken D Ackermann Secretary

Vice President

Name Role
Ken D Ackermann Vice President

Registered Agent

Name Role
KEN D. ACKERMANN Registered Agent

Director

Name Role
WILLIAM A. KLEIN Director

Incorporator

Name Role
WILLIAM A. KLEIN Incorporator

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-06-05
Annual Report 2022-03-07
Annual Report 2021-05-05
Annual Report 2020-06-16
Annual Report 2019-05-29
Annual Report 2018-05-16
Annual Report 2017-05-26
Annual Report 2016-06-21
Annual Report 2015-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308978816 0452110 2005-04-25 WEST RIDGE PLAZA, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-04-25
Case Closed 2005-06-17

Related Activity

Type Referral
Activity Nr 202373015
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-05-10
Abatement Due Date 2005-06-06
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2005-05-10
Abatement Due Date 2005-05-16
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2005-05-10
Abatement Due Date 2005-05-16
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2005-05-10
Abatement Due Date 2005-05-16
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-05-10
Abatement Due Date 2005-06-06
Current Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2005-05-10
Abatement Due Date 2005-05-16
Nr Instances 1
Nr Exposed 1
Citation ID 01005C
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2005-05-10
Abatement Due Date 2005-05-16
Nr Instances 1
Nr Exposed 1
Citation ID 01005D
Citaton Type Serious
Standard Cited 19260652 A01 I 1
Issuance Date 2005-05-10
Abatement Due Date 2005-05-16
Nr Instances 1
Nr Exposed 1
102017183 0452110 1986-03-31 1100 HURSTBOURNE LANE, LOUISVILLE, KY, 40222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-31
Case Closed 1986-04-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-04-16
Abatement Due Date 1986-04-17
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1986-04-16
Abatement Due Date 1986-05-16
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A08
Issuance Date 1986-04-16
Abatement Due Date 1986-04-17
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1331597409 2020-05-04 0457 PPP 1427 HUGH AVE, LOUISVILLE, KY, 40213
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133653
Loan Approval Amount (current) 133653
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 11
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135366.65
Forgiveness Paid Date 2021-08-20

Sources: Kentucky Secretary of State