Search icon

SIGN MAGIC II, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGN MAGIC II, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Nov 1997 (28 years ago)
Organization Date: 06 Nov 1997 (28 years ago)
Last Annual Report: 28 Feb 2025 (3 months ago)
Organization Number: 0441127
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2350 WOODHILL DRIVE, SUITE 10, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
DAN M. ROSE Incorporator

President

Name Role
MICHAEL E. SCHAUB President

Registered Agent

Name Role
MICHAEL SCHAUB Registered Agent

Vice President

Name Role
Brent CHADWICK GAUNCE Vice President

Assumed Names

Name Status Expiration Date
INSTANT SIGNS Active 2028-01-18
INSTANT SIGNS II Inactive 2022-04-23
INSTANT SIGNS #2 Inactive 2022-04-23

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-02-13
Annual Report 2023-03-17
Certificate of Assumed Name 2023-01-18
Certificate of Assumed Name 2023-01-18

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
171000.00
Total Face Value Of Loan:
171000.00
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:
157100.00
Total Face Value Of Loan:
157100.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171000
Current Approval Amount:
171000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
172695.95

Motor Carrier Census

DBA Name:
INSTANT SIGNS
Carrier Operation:
Interstate
Fax:
(859) 268-6134
Add Date:
2010-01-29
Operation Classification:
Private(Property), SIGNS AND MATERIALS FOR OTHERS TO BE INSTALLED AND
power Units:
5
Drivers:
7
Inspections:
3
FMCSA Link:

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 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Serv N/Othwise Class-1099 Rept 531.37
Executive 2024-09-23 2025 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 4423

Sources: Kentucky Secretary of State