Search icon

METRO SIGNS ADVERTISING INC.

Company Details

Name: METRO SIGNS ADVERTISING INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 1984 (41 years ago)
Organization Date: 13 Feb 1984 (41 years ago)
Last Annual Report: 15 May 2024 (9 months ago)
Organization Number: 0186577
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4608 SCHUFF AVE., LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
C J Theobald iii President

Director

Name Role
C. J. THEOBALD, III Director
RAY GRINESTAFF Director

Incorporator

Name Role
C. J. THEOBALD, III Incorporator
RAY GRINESTAFF Incorporator

Registered Agent

Name Role
C. J. THEOBALD, III Registered Agent

Assumed Names

Name Status Expiration Date
METRO SPORT-EVENT SIGNAGE Inactive No data
PRINTMYRIDES.COM Inactive 2015-08-12

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-14
Annual Report 2022-03-22
Annual Report 2021-04-05
Annual Report 2020-03-27
Annual Report 2019-06-11
Annual Report 2018-05-09
Annual Report 2017-08-16
Annual Report 2016-06-06
Reinstatement Certificate of Existence 2015-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305365835 0452110 2002-10-03 4608 SCHUFF AVENUE, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-03
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-11-22
Abatement Due Date 2002-12-19
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2002-11-22
Abatement Due Date 2002-12-19
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1704858404 2021-02-02 0457 PPS 4608 Schuff Ave, Louisville, KY, 40213-1945
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56100
Loan Approval Amount (current) 56100
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, 40213-1945
Project Congressional District KY-03
Number of Employees 4
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56369.59
Forgiveness Paid Date 2021-07-28
1344377107 2020-04-10 0457 PPP 4608 SCHUFF AVE, LOUISVILLE, KY, 40213-1945
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54800
Loan Approval Amount (current) 54800
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, 40213-1945
Project Congressional District KY-03
Number of Employees 5
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55398.23
Forgiveness Paid Date 2021-05-19

Sources: Kentucky Secretary of State