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 |
Name | Role |
---|---|
Garland Richardson | President |
Name | Role |
---|---|
Garland Richardson | Director |
SCOTT Sparks | Director |
Name | Role |
---|---|
GARLAND RICHARDSON | Signature |
Garland Richardson | Signature |
Name | Role |
---|---|
SCOTT SPARKS | Treasurer |
Name | Role |
---|---|
SCOTT SPARKS | Secretary |
Name | Role |
---|---|
GARLAND RICHARDSON | Incorporator |
Name | Role |
---|---|
GARLAND RICHARDSON | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14798631 | 0452110 | 1984-09-26 | HWY 31-W SOUTH, WOODBURN, KY, 42170 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State