Search icon

DESIGN SIGNS, INC.

Company Details

Name: DESIGN SIGNS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 1996 (29 years ago)
Organization Date: 02 Oct 1996 (29 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Organization Number: 0422202
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 708 EAST MAIN ST., FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONALD PATRICK MARSHALL Registered Agent

President

Name Role
Donald Patrick Marshall President

Incorporator

Name Role
DONALD PATRICK MARSHALL Incorporator

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2023-03-15
Annual Report 2022-05-22
Annual Report 2021-05-20
Annual Report 2020-05-30
Annual Report 2019-08-07
Annual Report 2018-06-27
Annual Report 2017-05-13
Annual Report 2016-05-15
Annual Report 2015-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1417328602 2021-03-13 0457 PPP 159 PLEASANT DR, FRANKFORT, KY, 40601
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1935
Loan Approval Amount (current) 1935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601
Project Congressional District KY-04
Number of Employees 2
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1945.75
Forgiveness Paid Date 2021-10-06

Sources: Kentucky Secretary of State