Search icon

S & S SIGNS, INC.

Company Details

Name: S & S SIGNS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 2001 (24 years ago)
Organization Date: 02 Mar 2001 (24 years ago)
Last Annual Report: 28 May 2020 (5 years ago)
Organization Number: 0511586
ZIP code: 42170
City: Woodburn
Primary County: Warren County
Principal Office: P O BOX 55, 12325 NASHVILLE RD, WOODBURN, KY 42170-0055
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Garland Richardson President

Director

Name Role
Garland Richardson Director
SCOTT Sparks Director

Signature

Name Role
GARLAND RICHARDSON Signature
Garland Richardson Signature

Treasurer

Name Role
SCOTT SPARKS Treasurer

Secretary

Name Role
SCOTT SPARKS Secretary

Incorporator

Name Role
GARLAND RICHARDSON Incorporator

Registered Agent

Name Role
GARLAND RICHARDSON Registered Agent

Filings

Name File Date
Dissolution 2021-04-14
Annual Report 2020-05-28
Annual Report 2019-05-17
Annual Report 2018-08-31
Annual Report 2017-04-06
Annual Report 2016-05-03
Annual Report 2015-04-16
Annual Report 2014-04-17
Annual Report 2013-06-27
Annual Report 2012-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14798631 0452110 1984-09-26 HWY 31-W SOUTH, WOODBURN, KY, 42170
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-26
Case Closed 1984-11-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1984-11-20
Abatement Due Date 1984-12-11
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01 II
Issuance Date 1984-11-20
Abatement Due Date 1984-12-11
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1984-11-20
Abatement Due Date 1984-12-04
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1984-11-20
Abatement Due Date 1984-12-04
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1984-11-20
Abatement Due Date 1984-12-04
Nr Instances 1
Nr Exposed 1
13921846 0452110 1982-08-19 31 W SOUTH NASHVILLE RD, Woodburn, KY, 42170
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-19
Case Closed 1982-09-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1982-09-17
Abatement Due Date 1982-11-04
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1982-09-17
Abatement Due Date 1982-08-19
Nr Instances 2
Citation ID 01002B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1982-09-17
Abatement Due Date 1982-08-19
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2161257108 2020-04-10 0457 PPP 12325 nashville road, woodburn, KY, 42170-9708
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address woodburn, WARREN, KY, 42170-9708
Project Congressional District KY-02
Number of Employees 7
NAICS code 339950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36933.45
Forgiveness Paid Date 2020-12-02

Sources: Kentucky Secretary of State