Search icon

ATOMIC COWGIRL, INC

Headquarter

Company Details

Name: ATOMIC COWGIRL, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 2003 (22 years ago)
Organization Date: 11 Jun 2003 (22 years ago)
Last Annual Report: 06 Feb 2025 (a month ago)
Organization Number: 0561827
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1430 MELLWOOD AVE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of ATOMIC COWGIRL, INC, FLORIDA F17000003454 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JMB5RBZ9JLN5 2021-12-07 909 E MARKET ST STE 400, LOUISVILLE, KY, 40206, 1650, USA 1430 MELLWOOD AVE, LOUISVILLE, KY, 40206, USA

Business Information

Doing Business As SIGN-A-RAMA DOWNTOWN
URL https://www.signarama.com/ky-louisville-downtown
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2020-12-07
Initial Registration Date 2019-12-13
Entity Start Date 2003-06-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 323111, 339950

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN HARLOW
Address 909 E MARKET ST STE 400, LOUISVILLE, KY, 40206, USA
Government Business
Title PRIMARY POC
Name BRIAN HARLOW
Address 909 E MARKET ST STE 400, LOUISVILLE, KY, 40206, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATOMIC COWGIRL INC CBS BENEFIT PLAN 2023 743093390 2024-12-30 ATOMIC COWGIRL INC 17
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2021-09-01
Business code 339900
Sponsor’s telephone number 5025854099
Plan sponsor’s address 1430 MELLWOOD AVE, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
ATOMIC COWGIRL INC CBS BENEFIT PLAN 2022 743093390 2023-12-27 ATOMIC COWGIRL INC 14
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2021-09-01
Business code 339900
Sponsor’s telephone number 5025854099
Plan sponsor’s address 1430 MELLWOOD AVE, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ATOMIC COWGIRL INC DBA SIGNARAMA DOWNTOWN MEDOVA LIFESTYLE HEALTH PLAN 2021 743093390 2023-03-04 ATOMIC COWGIRL INC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-09-01
Business code 453990
Sponsor’s telephone number 5025854099
Plan sponsor’s DBA name SIGNARAMA DOWNTOWN
Plan sponsor’s address 1430 MELLWOOD AVE, LOUISVILLE, KY, 402061748

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2023-03-04
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
ATOMIC COWGIRL INC CBS BENEFIT PLAN 2021 743093390 2022-12-29 ATOMIC COWGIRL INC 8
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2021-09-01
Business code 339900
Sponsor’s telephone number 5025854099
Plan sponsor’s address 1430 MELLWOOD AVE, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ATOMIC COWGIRL INC DBA SIGNARAMA DOWNTOW MEDOVA LIFESTYLE HEALTH PLAN 2020 743093390 2022-05-15 ATOMIC COWGIRL INC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 453990
Sponsor’s telephone number 5025854099
Plan sponsor’s DBA name SIGNARAMA DOWNTOWN
Plan sponsor’s address 1430 MELLWOOD AVE, LOUISVILLE, KY, 402061748

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-05-15
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Maggie P. Harlow President

Incorporator

Name Role
MARGARET PAYETTE HARLOW Incorporator

Treasurer

Name Role
BRIAN R. Harlow Treasurer

Secretary

Name Role
BRIAN R. Harlow Secretary

Registered Agent

Name Role
MARGARET P. HARLOW Registered Agent

Assumed Names

Name Status Expiration Date
SIGNARAMA DOWNTOWN Active 2028-08-21
CLIFF DIVERS Inactive 2019-03-27
SIGN-A-RAMA DOWNTOWN Inactive 2013-06-11

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-08
Certificate of Assumed Name 2023-08-21
Annual Report 2023-03-16
Annual Report 2022-02-23
Amended Assumed Name 2021-09-01
Annual Report 2021-02-10
Amended Assumed Name 2020-12-11
Principal Office Address Change 2020-10-20
Principal Office Address Change 2020-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6265648400 2021-02-10 0457 PPS 1430 Mellwood Ave, Louisville, KY, 40206-1748
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267800
Loan Approval Amount (current) 267800
Undisbursed Amount 0
Franchise Name Signarama
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-1748
Project Congressional District KY-03
Number of Employees 22
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 269228.27
Forgiveness Paid Date 2021-08-30
1845137103 2020-04-10 0457 PPP 909 E. MARKET ST, STE 400, LOUISVILLE, KY, 40206-1629
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221000
Loan Approval Amount (current) 221000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-1629
Project Congressional District KY-03
Number of Employees 30
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 222620.67
Forgiveness Paid Date 2021-01-11

Sources: Kentucky Secretary of State