Search icon

YOUNG SIGNS, INC.

Company claim

Is this your business?

Get access!

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 (4 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

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

Form 5500 Series

Employer Identification Number (EIN):
611062791
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
107149.15
Total Face Value Of Loan:
107149.15
Date:
2020-04-09
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:
124876.00
Total Face Value Of Loan:
124876.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107149.15
Current Approval Amount:
107149.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
107888.92
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124876
Current Approval Amount:
124876
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
125587.62

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1991-01-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State