Search icon

COMMERCIAL SERVICES, INC.

Company Details

Name: COMMERCIAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 1998 (27 years ago)
Organization Date: 11 Jun 1998 (27 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0457799
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 114 LISLE INDUSTRIAL AVE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
HOWARD G STOVALL President

Vice President

Name Role
Mark D Stovall Vice President

Director

Name Role
howard G stovall Director
Mark D Stovall Director

Registered Agent

Name Role
HOWARD STOVALL Registered Agent

Incorporator

Name Role
HOWARD STOVALL Incorporator

Assumed Names

Name Status Expiration Date
IMAGE360 LEXINGTON & ALLEGRA LEXINGTON CENTRAL Expiring 2025-04-29
IMAGE 360 LEXINGTON KY Inactive 2019-03-15
SIGNS NOW 366 Inactive 2018-03-06

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report 2020-05-29
Certificate of Assumed Name 2020-04-29
Annual Report 2019-05-29
Renewal of Assumed Name Return 2018-09-19
Annual Report 2018-04-12
Registered Agent name/address change 2017-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1370597107 2020-04-10 0457 PPP 114 LISLE INDUSTRIAL AVE, LEXINGTON, KY, 40511-2059
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63700
Loan Approval Amount (current) 63700
Undisbursed Amount 0
Franchise Name Image360 (Graphics>Signage>Displays)
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-2059
Project Congressional District KY-06
Number of Employees 10
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 64397.16
Forgiveness Paid Date 2021-05-20
3184608404 2021-02-04 0457 PPS 114 Lisle Industrial Ave, Lexington, KY, 40511-2059
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51285.82
Loan Approval Amount (current) 51285.82
Undisbursed Amount 0
Franchise Name Image360 (Graphics>Signage>Displays)
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-2059
Project Congressional District KY-06
Number of Employees 6
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 51626.3
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2422359 Intrastate Non-Hazmat 2013-07-17 15000 2012 1 1 Private(Property)
Legal Name COMMERCIAL SERVICES INC
DBA Name SIGNS NOW
Physical Address 365 SOUTHLAND DR, LEXINGTON, KY, 40503, US
Mailing Address 365 SOUTHLAND DR, LEXINGTON, KY, 40503, US
Phone (859) 260-1048
Fax (859) 260-2071
E-mail HOWARD@SIGNSNOWLEXINGTON.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 217.44

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600529 Insurance 2006-10-19 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 560000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-10-19
Termination Date 2007-06-06
Date Issue Joined 2006-12-01
Section 1332
Sub Section IN
Status Terminated

Parties

Name CONTINENTAL WESTERN INSURANCE
Role Plaintiff
Name COMMERCIAL SERVICES, INC.
Role Defendant

Sources: Kentucky Secretary of State