Search icon

CITY ART SIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITY ART SIGNS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 1989 (36 years ago)
Organization Date: 26 Jun 1989 (36 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0260127
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 210 STANFORD AVE., DANVILLE, KY 40422
Place of Formation: KENTUCKY
Common No Par Shares: 500

Registered Agent

Name Role
EBEN DAVID HENSON Registered Agent

President

Name Role
Eben D Henson President

Vice President

Name Role
Janet C Henson Vice President

Director

Name Role
EBEN DAVID HENSON Director
JANET COX HENSON Director

Incorporator

Name Role
EBEN DAVID HENSON Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-24

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
5400.00
Total Face Value Of Loan:
5400.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5400
Current Approval Amount:
5400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
5430.75

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State