Search icon

SIGNPROS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SIGNPROS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 2004 (21 years ago)
Organization Date: 28 Oct 2004 (21 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0598086
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40162
City: Rineyville
Primary County: Hardin County
Principal Office: 7 OAKWOOD CT, RINEYVILLE, KY 40162
Place of Formation: KENTUCKY

Registered Agent

Name Role
LEANN STALEY Registered Agent

Member

Name Role
Leann Michelle Staley Member
Bryan Paul Covell Member
Paul Monroe Covell Member
Chris M Covell Member

Organizer

Name Role
LEANN STALEY Organizer

Filings

Name File Date
Dissolution 2024-12-03
Annual Report 2024-06-03
Annual Report 2023-06-07
Annual Report 2022-05-25
Annual Report Amendment 2021-06-22

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 234-0443
Add Date:
2009-10-22
Operation Classification:
Private(Property)
power Units:
4
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State