Search icon

SIGNORE, LLC

Company Details

Name: SIGNORE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 08 Jun 2001 (24 years ago)
Organization Date: 08 Jun 2001 (24 years ago)
Last Annual Report: 17 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0517335
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1714 GRIFFIN GATE RD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Manager

Name Role
Elizabeth DelSignore Manager
Dana DelSignore Manager

Registered Agent

Name Role
DANA J DELSIGNORE Registered Agent

Organizer

Name Role
DANA J DELSIGNORE Organizer
ELIZABETH I DELSIGNORE Organizer

Filings

Name File Date
Annual Report 2024-08-17
Registered Agent name/address change 2024-05-10
Principal Office Address Change 2024-05-10
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-07-02
Annual Report 2020-06-30
Annual Report 2019-07-06
Annual Report Return 2018-07-18
Principal Office Address Change 2018-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8394167800 2020-06-05 0457 PPP 1714 GRIFFIN RD, LOUISVILLE, KY, 40205
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4650
Loan Approval Amount (current) 4650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40205-0671
Project Congressional District KY-03
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4673.9
Forgiveness Paid Date 2020-12-14

Sources: Kentucky Secretary of State