Search icon

SIGNAL NETWORKING, INC.

Company Details

Name: SIGNAL NETWORKING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2000 (25 years ago)
Organization Date: 17 Nov 2000 (25 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0503899
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 8329 E. Main St., Suite 1, Alexandria, KY 41001
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jeffry Lester President

Secretary

Name Role
Jennifer McGinnis Secretary

Vice President

Name Role
Mark McGinnis Vice President

Director

Name Role
Jeffry Lester Director
Mark McGinnis Director

Incorporator

Name Role
MARK MCGINNIS Incorporator

Registered Agent

Name Role
MARK MCGINNIS Registered Agent

Filings

Name File Date
Dissolution 2025-01-02
Annual Report 2024-02-28
Annual Report 2023-02-19
Annual Report 2022-03-03
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
22950.00
Total Face Value Of Loan:
22950.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22950
Current Approval Amount:
22950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23127.31

Sources: Kentucky Secretary of State