Search icon

SIGN DEPOT KY, INC

Company Details

Name: SIGN DEPOT KY, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Feb 2005 (20 years ago)
Organization Date: 01 Feb 2005 (20 years ago)
Last Annual Report: 17 Jun 2020 (5 years ago)
Organization Number: 0604980
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 3088 NICHOLASVILLE RD, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
BRAD TURPIN Registered Agent

Incorporator

Name Role
JOHN COLLINS Incorporator

Filings

Name File Date
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-02
Registered Agent name/address change 2020-06-17
Reinstatement Certificate of Existence 2020-06-17
Reinstatement 2020-06-17
Reinstatement Approval Letter UI 2020-05-07
Administrative Dissolution 2006-11-02
Articles of Incorporation 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4832368005 2020-06-26 0457 PPP 3055 Lexington Road, NICHOLASVILLE, KY, 40356-9705
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30100
Loan Approval Amount (current) 30100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-9705
Project Congressional District KY-06
Number of Employees 5
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30223.74
Forgiveness Paid Date 2020-11-30

Sources: Kentucky Secretary of State