Search icon

ACCUSIGNS, INC.

Company Details

Name: ACCUSIGNS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 2006 (19 years ago)
Organization Date: 30 Mar 2006 (19 years ago)
Last Annual Report: 27 Aug 2024 (6 months ago)
Organization Number: 0635751
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40360
City: Owingsville
Primary County: Bath County
Principal Office: PO BOX 1175, OWINGSVILLE, KY 40360-1175
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
William E Hodson President

Incorporator

Name Role
WILLIAM E. HODSON Incorporator

Registered Agent

Name Role
WILLIAM E. HODSON Registered Agent

Filings

Name File Date
Annual Report 2024-08-27
Annual Report 2023-06-27
Annual Report 2022-06-29
Annual Report 2021-06-22
Annual Report 2020-06-16
Annual Report 2019-05-29
Annual Report 2018-06-14
Annual Report 2017-05-26
Annual Report 2016-07-05
Annual Report 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2753408410 2021-02-04 0457 PPP 232 SLATE AVE, OWINGSVILLE, KY, 40360-2204
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12562.5
Loan Approval Amount (current) 12562.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27621
Servicing Lender Name The Citizens Bank
Servicing Lender Address 114 W Main St, MOREHEAD, KY, 40351-1626
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OWINGSVILLE, MONTGOMERY, KY, 40360-2204
Project Congressional District KY-05
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27621
Originating Lender Name The Citizens Bank
Originating Lender Address MOREHEAD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12628.93
Forgiveness Paid Date 2021-08-17

Sources: Kentucky Secretary of State