Search icon

INTEGRATED SIGN & GRAPHIC, INC.

Headquarter

Company Details

Name: INTEGRATED SIGN & GRAPHIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 1988 (37 years ago)
Organization Date: 21 Jul 1988 (37 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0246256
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 5801 KINGPOST COURT, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of INTEGRATED SIGN & GRAPHIC, INC., ALABAMA 000-313-568 ALABAMA
Headquarter of INTEGRATED SIGN & GRAPHIC, INC., FLORIDA F16000000181 FLORIDA
Headquarter of INTEGRATED SIGN & GRAPHIC, INC., ILLINOIS CORP_70541068 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NNEMKNEELX93 2022-02-03 5801 KINGPOST CT, LEXINGTON, KY, 40509, 9424, USA 5801 KINGPOST COURT, LEXINGTON, KY, 40509, 9424, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-02-16
Initial Registration Date 2010-02-11
Entity Start Date 1988-07-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332323, 335122, 339950
Product and Service Codes 9905

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRITTANY NEWSOME
Address 5801 KINGPOST COURT, LEXINGTON, KY, 40509, 9424, USA
Title ALTERNATE POC
Name BRITTANY NEWSOME
Role BUSINESS DEVELOPMENT MANAGER
Address 5801 KINGPOST COURT, LEXINGTON, KY, 40509, 9424, USA
Government Business
Title PRIMARY POC
Name BRITTANY NEWSOME
Address 5801 KINGPOST COURT, LEXINGTON, KY, 40509, 9424, USA
Title ALTERNATE POC
Name AARON ANDERKIN
Address 5801 KINGPOST COURT, LEXINGTON, KY, 40509, 9424, USA
Past Performance
Title PRIMARY POC
Name BRITTANY NEWSOME
Role BUSINESS DEVELOPMENT MANAGER
Address 5801 KINGPOST COURT, LEXINGTON, KY, 40509, 9424, USA
Title ALTERNATE POC
Name AARON ANDERKIN
Address 5801 KINGPOST COURT, LEXINGTON, KY, 40509, 9424, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRATED SIGN & GRAPHIC CBS BENEFIT PLAN 2023 611143731 2024-12-30 INTEGRATED SIGN & GRAPHIC 20
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 8592632800
Plan sponsor’s address 5801 KINGPOST CT, LEXINGTON, KY, 40509

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
INTEGRATED SIGN & GRAPHIC CBS BENEFIT PLAN 2022 611143731 2023-12-27 INTEGRATED SIGN & GRAPHIC 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 8592632800
Plan sponsor’s address 5801 KINGPOST CT, LEXINGTON, KY, 40509

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
INTEGRATED SIGN & GRAPHIC CBS BENEFIT PLAN 2021 611143731 2022-12-29 INTEGRATED SIGN & GRAPHIC 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 8592632800
Plan sponsor’s address 5801 KINGPOST CT, LEXINGTON, KY, 40509

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
INTEGRATED SIGN & GRAPHIC CBS BENEFIT PLAN 2020 611143731 2021-12-14 INTEGRATED SIGN & GRAPHIC 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 8592632800
Plan sponsor’s address 5801 KINGPOST CT, LEXINGTON, KY, 40509

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
INTEGRATED SIGN & GRAPHIC CBS BENEFIT PLAN 2019 611143731 2020-12-23 INTEGRATED SIGN & GRAPHIC 20
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 8592632800
Plan sponsor’s address 5801 KINGPOST CT, LEXINGTON, KY, 40509

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

Director

Name Role
THOMAS E. HARNEY Director
ALBERT OBERST Director
Aaron Anderkin Director

Incorporator

Name Role
THOMAS E. HARNEY Incorporator
ALBERT OBERST Incorporator

Registered Agent

Name Role
AARON ANDERKIN Registered Agent

President

Name Role
Aaron Anderkin President

Officer

Name Role
Albert Oberst Officer

Secretary

Name Role
Lauren Anderkin Secretary

Treasurer

Name Role
Lisa Oberst Treasurer

Filings

Name File Date
Annual Report 2025-02-03
Registered Agent name/address change 2025-02-03
Annual Report 2024-03-07
Annual Report 2023-03-17
Annual Report 2022-03-23
Annual Report 2021-02-09
Annual Report 2020-02-25
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7450558404 2021-02-12 0457 PPS 5801 Kingpost Ct, Lexington, KY, 40509-9424
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387500
Loan Approval Amount (current) 387500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-9424
Project Congressional District KY-06
Number of Employees 33
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 390833.56
Forgiveness Paid Date 2022-01-03
6638277001 2020-04-07 0457 PPP 5801 KINGPOST CT, LEXINGTON, KY, 40509-9424
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387500
Loan Approval Amount (current) 387500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-9424
Project Congressional District KY-06
Number of Employees 30
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 390822.95
Forgiveness Paid Date 2021-02-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
735418 Interstate 2023-01-13 2540 2022 3 1 Private(Property)
Legal Name INTEGRATED SIGN & GRAPHIC INC
DBA Name INTEGRATED SERVICE & INSTALLATION
Physical Address 5801 KINGPOST COURT, LEXINGTON, KY, 40509, US
Mailing Address 5801 KINGPOST COURT, LEXINGTON, KY, 40509, US
Phone (859) 263-2800
Fax -
E-mail LOBERST@ISGINC.NET

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 .25
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 1.75
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 1
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 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 1
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
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 0

Inspections

Unique report number of the inspection PSC0530190
State abbreviation that indicates the state the inspector is from WV
The date of the inspection 2024-04-30
ID that indicates the level of inspection Driver-Only
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 DODGE
License plate of the main unit K0P656
License state of the main unit KY
Vehicle Identification Number of the main unit 3C7WRTCL5LG302443
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
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 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1997004643
State abbreviation that indicates the state the inspector is from MD
The date of the inspection 2023-08-23
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred MD
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 DODG
License plate of the main unit E5H674
License state of the main unit KY
Vehicle Identification Number of the main unit 3C7WRTCL5LG302443
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
Unique report number of the inspection TBLW002812
State abbreviation that indicates the state the inspector is from TN
The date of the inspection 2023-07-10
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred TN
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
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 1
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 DODG
License plate of the main unit 740037
License state of the main unit KY
Vehicle Identification Number of the main unit 3C7WDMFL6CG325004
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 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 1
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-23
Code of the violation 39395F
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 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-10
Code of the violation 3958A
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation HOS (Form) - Paper Log/Logging Programs Form and Manner
The description of the violation group Incomplete/Wrong Log
The unit a violation is cited against Driver
The date of the inspection 2023-07-10
Code of the violation 39141AF
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 1
The description of a violation 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

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 22.73 $138,169 $14,000 33 4 2018-01-25 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 14.13 $27,605 $14,000 29 4 2015-12-10 Final

Sources: Kentucky Secretary of State