Search icon

SIGNATURE SIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGNATURE SIGNS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 1995 (30 years ago)
Organization Date: 12 Jul 1995 (30 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0402883
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1736 US 31-W BYPASS, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
DAVID A. HOLLAND Incorporator
JAMES H. HOLLAND Incorporator

Secretary

Name Role
KAREN HOLLAND Secretary

Treasurer

Name Role
KAREN HOLLAND Treasurer

President

Name Role
DAVID A HOLLAND President

Registered Agent

Name Role
DAVID A. HOLLAND Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611285773
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
ACADEMY AWARDS & TROPHIES Active 2029-12-20
SIGNATURE SIGNS & AD SPECIALTIES Active 2029-12-20
SIGNATURE SIGNS & ADVERTISING SPECIALTIES Inactive 2018-07-15
SIGNATURE STITCHES Inactive 2017-01-16
ACADEMY AWARDS AND TROPHIES Inactive 2014-10-25

Filings

Name File Date
Annual Report 2025-02-05
Certificate of Assumed Name 2024-12-20
Certificate of Assumed Name 2024-12-20
Certificate of Assumed Name 2024-12-20
Certificate of Assumed Name 2024-12-20

USAspending Awards / Financial Assistance

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:
112400.00
Total Face Value Of Loan:
112400.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112400
Current Approval Amount:
112400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113283.59

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Printing Paid To Ven-1099 Rept 207.9
Executive 2024-09-25 2025 Education and Labor Cabinet Department For Workforce Investment Supplies Office Supplies 49
Executive 2024-09-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Rec/Ath/Theat/Musical Supplies 56.25
Executive 2023-09-27 2024 Education and Labor Cabinet Department For Workforce Investment Miscellaneous Services Serv N/Othwise Class-1099 Rept 49

Sources: Kentucky Secretary of State