Search icon

SIGN SOURCE INC.

Company Details

Name: SIGN SOURCE INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 2005 (20 years ago)
Organization Date: 20 Jun 2005 (20 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Organization Number: 0615657
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2150 LEXINGTON RD., SUITE E., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NLNRJK64VNG6 2024-08-24 2150 LEXINGTON RD, STE E, RICHMOND, KY, 40475, 7924, USA 2150 LEXINGTON RD. SUITE E, RICHMOND, KY, 40475, 3225, USA

Business Information

Doing Business As SIGN SOURCE
Division Name SIGN SOURCE, INC.
Division Number SIGN SOURC
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-08-29
Initial Registration Date 2007-06-13
Entity Start Date 1994-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339950

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNY STUMP
Role OFFICE MANAGER
Address 2150 LEXINGTON RD. SUITE E, RICHMOND, KY, 40475, 3225, USA
Title ALTERNATE POC
Name JENNY STUMP
Role OFFICE MGR.
Address 2150 LEXINGTON RD. SUITE E, RICHMOND, KY, 40475, 3225, USA
Government Business
Title PRIMARY POC
Name JENNY STUMP
Role OFFICE MANAGER
Address 2150 LEXINGTON RD. SUITE E, RICHMOND, KY, 40475, 3225, USA
Title ALTERNATE POC
Name JENNY STUMP
Role OFFICE MANAGER
Address 2150 LEXINGTON RD. SUITE E, RICHMOND, KY, 40475, 3225, USA
Past Performance
Title PRIMARY POC
Name JENNY STUMP
Role OFFICE MANAGER
Address 2150 LEXINGTON RD. SUITE E, RICHMOND, KY, 40475, 3225, USA

Registered Agent

Name Role
SAMUEL STUMP Registered Agent

President

Name Role
Samuel B Stump President

Secretary

Name Role
Jennifer S Stump Secretary

Incorporator

Name Role
SAMUEL STUMP Incorporator
LARRY SANDERS Incorporator

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-05-17
Annual Report 2021-02-10
Annual Report 2020-03-23
Annual Report 2019-04-22
Annual Report 2018-06-07
Annual Report 2017-05-12
Annual Report 2016-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0004 2011-02-16 2011-02-18 2011-02-18
Unique Award Key CONT_AWD_0004_9700_W22G1F10A0012_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 720.00
Current Award Amount 720.00
Potential Award Amount 720.00

Description

Title VEHICLE REGISTRATION DECALS
NAICS Code 326113: UNLAMINATED PLASTICS FILM AND SHEET (EXCEPT PACKAGING) MANUFACTURING
Product and Service Codes 7690: MISCELLANEOUS PRINTED MATTER

Recipient Details

Recipient SIGN SOURCE INC.
UEI NLNRJK64VNG6
Legacy DUNS 827226432
Recipient Address 145 S KEENELAND DR STE C, RICHMOND, MADISON, KENTUCKY, 404753225, UNITED STATES
DELIVERY ORDER AWARD 0003 2010-09-01 2010-12-29 2010-12-29
Unique Award Key CONT_AWD_0003_9700_W22G1F10A0012_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 590.00
Current Award Amount 590.00
Potential Award Amount 590.00

Description

Title SECURITY VEHICLE DECALS
NAICS Code 326113: UNLAMINATED PLASTICS FILM AND SHEET (EXCEPT PACKAGING) MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient SIGN SOURCE INC.
UEI NLNRJK64VNG6
Legacy DUNS 827226432
Recipient Address 145 S KEENELAND DR STE C, RICHMOND, MADISON, KENTUCKY, 404753225, UNITED STATES
DELIVERY ORDER AWARD 0002 2010-08-10 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_0002_9700_W22G1F10A0012_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4720.00
Current Award Amount 4720.00
Potential Award Amount 4720.00

Description

Title SECURITY VEHICLE DECALS
NAICS Code 326113: UNLAMINATED PLASTICS FILM AND SHEET (EXCEPT PACKAGING) MANUFACTURING
Product and Service Codes 7690: MISCELLANEOUS PRINTED MATTER

Recipient Details

Recipient SIGN SOURCE INC.
UEI NLNRJK64VNG6
Legacy DUNS 827226432
Recipient Address 145 S KEENELAND DR STE C, RICHMOND, MADISON, KENTUCKY, 404753225, UNITED STATES
DELIVERY ORDER AWARD 0001 2010-01-26 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_0001_9700_W22G1F10A0012_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3705.00
Current Award Amount 3705.00
Potential Award Amount 3705.00

Description

Title FSC: 2540 VEHICLE DECALS
NAICS Code 326113: UNLAMINATED PLASTICS FILM AND SHEET (EXCEPT PACKAGING) MANUFACTURING
Product and Service Codes 2540: VEHICULAR FURNITURE AND ACCESSORIES

Recipient Details

Recipient SIGN SOURCE INC.
UEI NLNRJK64VNG6
Legacy DUNS 827226432
Recipient Address 145 S KEENELAND DR STE C, RICHMOND, MADISON, KENTUCKY, 404753225, UNITED STATES
No data IDV W22G1F10A0012 2010-01-20 No data No data
Unique Award Key CONT_IDV_W22G1F10A0012_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1000000.00

Description

Title POLICE AND SECURITY DECALS
NAICS Code 326113: UNLAMINATED PLASTICS FILM AND SHEET (EXCEPT PACKAGING) MANUFACTURING
Product and Service Codes 2540: VEHICULAR FURNITURE AND ACCESSORIES

Recipient Details

Recipient SIGN SOURCE INC.
UEI NLNRJK64VNG6
Legacy DUNS 827226432
Recipient Address 145 S KEENELAND DR STE C, RICHMOND, MADISON, KENTUCKY, 404753225, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5583177210 2020-04-27 0457 PPP 2150 Lexington Rd. STE E, RICHMOND, KY, 40475-7924
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33300
Loan Approval Amount (current) 33300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-7924
Project Congressional District KY-06
Number of Employees 3
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33533.1
Forgiveness Paid Date 2021-01-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0872656 SIGN SOURCE INC. SIGN SOURCE NLNRJK64VNG6 2150 LEXINGTON RD, STE E, RICHMOND, KY, 40475-7924
Capabilities Statement Link -
Phone Number 859-625-0035
Fax Number -
E-mail Address jenny.signsource@roadrunner.com
WWW Page -
E-Commerce Website -
Contact Person JENNY STUMP
County Code (3 digit) 151
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 4SJE8
Year Established 1994
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339950
NAICS Code's Description Sign Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1043577 Intrastate Non-Hazmat 2002-07-22 0 - 1 2 Private(Property)
Legal Name SIGN SOURCE
DBA Name -
Physical Address 145 C KEENELAND, RICHMOND, KY, 40475, US
Mailing Address 145 C KEENELAND, RICHMOND, KY, 40475, US
Phone (859) 625-0035
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Tourism, Arts and Heritage Cabinet Kentucky Artisans Center At Berea Miscellaneous Services Advertising-Rept 140
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Printing Paid To Ven-1099 Rept 360

Sources: Kentucky Secretary of State