Search icon

USA SIGNS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: USA SIGNS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 2000 (25 years ago)
Organization Date: 13 Mar 2000 (25 years ago)
Last Annual Report: 24 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0490974
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 196 WESTRIDGE DR, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARK T. NOLAN Registered Agent

Organizer

Name Role
HEATHER R. NOLAN Organizer
MARK T. NOLAN Organizer

Member

Name Role
Mark T Nolan Member
Ella M Clay Member

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
52586.75
Total Face Value Of Loan:
52586.75
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
61653.37
Total Face Value Of Loan:
61653.37

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-03-31
Type:
Referral
Address:
1051 US HWY 127 S, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61653.37
Current Approval Amount:
61653.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62148.29
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52586.75
Current Approval Amount:
52586.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52877.78

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 236-6996
Add Date:
2003-02-12
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
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 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 35
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Department Of Corrections Supplies Building Materials & Supplies 1007

Sources: Kentucky Secretary of State