Search icon

SIGNMAKERS OF HARDIN COUNTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGNMAKERS OF HARDIN COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 1998 (27 years ago)
Organization Date: 18 May 1998 (27 years ago)
Last Annual Report: 05 Feb 2025 (7 months ago)
Organization Number: 0456632
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 326 EAST DIXIE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHRISTIAN BRICE ARMSTRONG Registered Agent

President

Name Role
Christian B Armstrong President

Secretary

Name Role
Patricia T Lucas Secretary

Director

Name Role
Christian Brice Armstrong Director

Incorporator

Name Role
EUGENE LEWIS Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report Amendment 2025-02-05
Annual Report 2024-05-15
Annual Report 2023-06-02
Annual Report Amendment 2022-10-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124D11P0749
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10800.00
Base And Exercised Options Value:
10800.00
Base And All Options Value:
10800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-26
Description:
STAND, BANNER
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS,AD DISPLAYS & IDENT PLATES
Procurement Instrument Identifier:
W9124D11P0711
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-21
Description:
STAIR PLAQUES, DIMENSIONAL LETTERS
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS,AD DISPLAYS & IDENT PLATES

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
87900.00
Total Face Value Of Loan:
87900.00
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:
53700.00
Total Face Value Of Loan:
53700.00
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:
53700.00
Total Face Value Of Loan:
53700.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$87,900
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$88,290.67
Servicing Lender:
The Cecilian Bank
Use of Proceeds:
Payroll: $87,898
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$53,700
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,964.02
Servicing Lender:
The Cecilian Bank
Use of Proceeds:
Payroll: $53,700

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2025-05-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Interstate
Fax:
(270) 737-2645
Add Date:
2004-09-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State