Search icon

THOROUGH-GRAPHIC SIGNS, INC.

Company Details

Name: THOROUGH-GRAPHIC SIGNS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 1990 (35 years ago)
Organization Date: 09 Aug 1990 (35 years ago)
Last Annual Report: 08 Aug 2024 (8 months ago)
Organization Number: 0276055
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2501 SANDERSVILLE RD., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JOHN ALAN COX Registered Agent

President

Name Role
John Alan Cox President

Secretary

Name Role
Ann K Cox Secretary

Treasurer

Name Role
Ann K Cox Treasurer

Vice President

Name Role
Ann K Cox Vice President

Director

Name Role
JOHN ALAN COX Director
ANN COX Director

Incorporator

Name Role
JOHN ALAN COX Incorporator

Filings

Name File Date
Annual Report 2024-08-08
Annual Report 2023-03-17
Annual Report 2022-05-16
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-04-20
Annual Report 2016-03-14
Annual Report 2015-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303750095 0452110 2000-12-08 2501 SANDERSVILLE ROAD, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-12-29
Case Closed 2000-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4828677005 2020-04-04 0457 PPP 2501 SANDERSVILLE RD, LEXINGTON, KY, 40511-2401
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-2401
Project Congressional District KY-06
Number of Employees 3
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28525.87
Forgiveness Paid Date 2021-06-04
4087978609 2021-03-17 0457 PPS 2501 Sandersville Rd, Lexington, KY, 40511-2402
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) 21844.42
Loan Approval Amount (current) 21844.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-2402
Project Congressional District KY-06
Number of Employees 4
NAICS code 541850
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21976.09
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State