Search icon

SEATON SPRINGS, INC.

Company Details

Name: SEATON SPRINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 1989 (35 years ago)
Organization Date: 13 Dec 1989 (35 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0266554
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1700 RESEARCH DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
GREG HOSKINSON Registered Agent

Director

Name Role
NEWELL D. FOX Director

Incorporator

Name Role
WILLIAM T. FIELDS Incorporator

President

Name Role
Greg Hoskinson President

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-15
Annual Report 2023-02-22
Annual Report 2022-02-12
Annual Report 2021-02-09
Annual Report 2020-01-21
Annual Report 2019-04-18
Annual Report 2018-06-11
Annual Report 2017-04-28
Registered Agent name/address change 2017-04-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9124D08P0845 2008-09-17 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_W9124D08P0845_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2461.00
Current Award Amount 2461.00
Potential Award Amount 2461.00

Description

Title SIGNS
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient SEATON SPRINGS, INC.
UEI EGN4KLCYMNZ1
Legacy DUNS 825227432
Recipient Address 1979 S HURSTBOURNE PKWY, LOUISVILLE, JEFFERSON, KENTUCKY, 402201645, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1062427100 2020-04-09 0457 PPP 1700 RESEARCH DR, LOUISVILLE, KY, 40299-2218
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31700
Loan Approval Amount (current) 31700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28699
Servicing Lender Name BOM Bank
Servicing Lender Address 814 Washington St, NATCHITOCHES, LA, 71457-4728
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2218
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 28699
Originating Lender Name BOM Bank
Originating Lender Address NATCHITOCHES, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31951.84
Forgiveness Paid Date 2021-01-27

Sources: Kentucky Secretary of State