Search icon

YOUNG SIGNS, INC.

Company Details

Name: YOUNG SIGNS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 1984 (41 years ago)
Organization Date: 05 Jul 1984 (41 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0191344
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: P.O. BOX 2033, ASHLAND, KY 41105
Place of Formation: KENTUCKY
Authorized Shares: 10

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AHEAD - YOUSIG 401K PLAN 2023 611062791 2024-07-11 YOUNG SIGNS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-11
Business code 339900
Sponsor’s telephone number 5024851000
Plan sponsor’s address C/O AHEAD HUMAN RESOURCES, INC., 2209 HEATHER LANE, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing KRISTI HAGAN-MULLINS
Valid signature Filed with authorized/valid electronic signature
YOUNG SIGNS CBS BENEFIT PLAN 2023 611062791 2024-12-30 YOUNG SIGNS 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 237990
Sponsor’s telephone number 6063240122
Plan sponsor’s address 2822 GREENUP AVE, ASHLAND, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
YOUNG SIGNS CBS BENEFIT PLAN 2022 611062791 2023-12-27 YOUNG SIGNS 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 237990
Sponsor’s telephone number 6063240122
Plan sponsor’s address 2822 GREENUP AVE, ASHLAND, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AHEAD - YOUSIG 401K PLAN 2022 611062791 2023-07-10 YOUNG SIGNS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-11
Business code 339900
Sponsor’s telephone number 5024851000
Plan sponsor’s address C/O AHEAD HUMAN RESOURCES, INC., 2209 HEATHER LANE, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing KRISTI HAGAN-MULLINS
Valid signature Filed with authorized/valid electronic signature
AHEAD HUMAN RESOURCES, INC. / YOUNG SIGNS 401(K) RETIREMENT PLAN 2021 611062791 2022-07-18 YOUNG SIGNS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-11
Business code 339900
Sponsor’s telephone number 5024851000
Plan sponsor’s address C/O AHEAD HUMAN RESOURCES, INC., 2209 HEATHER LANE, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing KRISTI HAGAN-MULLINS
Valid signature Filed with authorized/valid electronic signature
YOUNG SIGNS CBS BENEFIT PLAN 2021 611062791 2022-12-29 YOUNG SIGNS 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 237990
Sponsor’s telephone number 6063240122
Plan sponsor’s address 2822 GREENUP AVE, ASHLAND, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
YOUNG SIGNS CBS BENEFIT PLAN 2020 611062791 2021-12-14 YOUNG SIGNS 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 237990
Sponsor’s telephone number 5022127284
Plan sponsor’s address 2209 HEATHER LANE, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AHEAD HUMAN RESOURCES, INC. / YOUNG SIGNS 401(K) RETIREMENT PLAN 2020 611062791 2021-07-06 YOUNG SIGNS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-11
Business code 339900
Sponsor’s telephone number 5024851000
Plan sponsor’s address C/O AHEAD HUMAN RESOURCES, INC., 2209 HEATHER LANE, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing KRISTI HAGAN-MULLINS
Valid signature Filed with authorized/valid electronic signature
AHEAD HUMAN RESOURCES, INC. / YOUNG SIGNS 401(K) RETIREMENT PLAN 2019 611062791 2020-07-14 YOUNG SIGNS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-11
Business code 339900
Sponsor’s telephone number 5024851000
Plan sponsor’s address C/O AHEAD HUMAN RESOURCES, INC., 2209 HEATHER LANE, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing KRISTI HAGAN-MULLINS
Valid signature Filed with authorized/valid electronic signature
YOUNG SIGNS CBS BENEFIT PLAN 2019 611062791 2020-12-23 YOUNG SIGNS 6
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 237990
Sponsor’s telephone number 5022127284
Plan sponsor’s address 2209 HEATHER LANE, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2019/07/24/20190724083121P040410763041001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2006-03-11
Business code 339900
Sponsor’s telephone number 5024851000
Plan sponsor’s address C/O AHEAD HUMAN RESOURCES, INC., 2209 HEATHER LANE, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing KRISTI HAGAN-MULLINS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2018/05/14/20180514132030P030069259255001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2006-03-11
Business code 339900
Sponsor’s telephone number 5024851000
Plan sponsor’s address C/O AHEAD HUMAN RESOURCES, INC., 2209 HEATHER LANE, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2018-05-14
Name of individual signing KRISTI HAGAN-MULLINS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/07/24/20170724094436P040055301207002.pdf
Three-digit plan number (PN) 001
Effective date of plan 2006-03-11
Business code 339900
Sponsor’s telephone number 5024851000
Plan sponsor’s address C/O AHEAD HUMAN RESOURCES, INC., 2209 HEATHER LANE, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing KRISTI HAGAN-MULLINS
Valid signature Filed with authorized/valid electronic signature

President

Name Role
David W Young President

Vice President

Name Role
Brian D YOUNG Vice President

Director

Name Role
DAVID W. YOUNG Director

Incorporator

Name Role
DAVID W. YOUNG Incorporator

Registered Agent

Name Role
DAVID W. YOUNG Registered Agent

Former Company Names

Name Action
YOUNG SIGNS OF ASHLAND, INC. Old Name

Assumed Names

Name Status Expiration Date
YOUNG SIGNS Inactive 2024-04-06

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-28
Annual Report 2023-03-15
Annual Report 2022-03-10
Annual Report 2021-04-13
Annual Report 2020-02-26
Annual Report 2019-06-10
Name Renewal 2018-10-23
Annual Report 2018-05-18
Annual Report 2017-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5445748300 2021-01-25 0457 PPS 223 29th St, Ashland, KY, 41101-1937
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107149.15
Loan Approval Amount (current) 107149.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26869
Servicing Lender Name Kentucky Farmers Bank Corporation
Servicing Lender Address 2500 Broadway St, CATLETTSBURG, KY, 41129
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ashland, BOYD, KY, 41101-1937
Project Congressional District KY-05
Number of Employees 17
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26869
Originating Lender Name Kentucky Farmers Bank Corporation
Originating Lender Address CATLETTSBURG, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 107888.92
Forgiveness Paid Date 2021-10-06
9222217005 2020-04-09 0457 PPP 2822 GREENUP AVE, ASHLAND, KY, 41101-1955
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124876
Loan Approval Amount (current) 124876
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26869
Servicing Lender Name Kentucky Farmers Bank Corporation
Servicing Lender Address 2500 Broadway St, CATLETTSBURG, KY, 41129
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41101-1955
Project Congressional District KY-05
Number of Employees 12
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26869
Originating Lender Name Kentucky Farmers Bank Corporation
Originating Lender Address CATLETTSBURG, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 125587.62
Forgiveness Paid Date 2020-11-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
433865 Interstate 2024-05-01 5000 2024 2 2 Private(Property)
Legal Name YOUNG SIGNS
DBA Name -
Physical Address 223 29TH ST, ASHLAND, KY, 41105-2033, US
Mailing Address P O BOX 2033, ASHLAND, KY, 41105-2033, US
Phone (606) 324-0122
Fax -
E-mail DWYOUNG@YOUNGSIGNS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .33
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 5.33
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 8.5
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 2

Inspections

Unique report number of the inspection PSC1460235
State abbreviation that indicates the state the inspector is from WV
The date of the inspection 2024-04-23
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred WV
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTERNATIO
License plate of the main unit 893601
License state of the main unit KY
Vehicle Identification Number of the main unit 1HTJSSKK1CJ389998
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 4722000623
State abbreviation that indicates the state the inspector is from WV
The date of the inspection 2023-10-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred WV
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit A93844
License state of the main unit KY
Vehicle Identification Number of the main unit 1FVKC3DC57HX80583
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-04-23
Code of the violation 3939ALHLI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 2
The description of a violation Lighting - Headlamp(s) - Any inoperative
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-23
Code of the violation 3922SLLS2
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation State/Local Laws - Speeding 6-10 miles per hour over the speed limit
The description of the violation group Speeding 2
The unit a violation is cited against Driver
The date of the inspection 2024-04-23
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2023-10-17
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit

Sources: Kentucky Secretary of State