Search icon

SIGNATURE RENTALS LLC

Company Details

Name: SIGNATURE RENTALS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 2010 (14 years ago)
Organization Date: 23 Nov 2010 (14 years ago)
Last Annual Report: 21 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0776067
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 496 EASTERN BYPASS - SUITE 1, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
James Eric Adams Member
Christine F Adams Member

Organizer

Name Role
CHRISTINE F ADAMS Organizer

Registered Agent

Name Role
JAMES ERIC ADAMS Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
173609 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-06-29 2022-06-29
Document Name KYR10Q479 Coverage Letter.pdf
Date 2022-06-30
Document Download

Filings

Name File Date
Annual Report 2024-08-21
Registered Agent name/address change 2023-08-29
Principal Office Address Change 2023-08-29
Annual Report 2023-05-19
Annual Report 2022-05-16
Registered Agent name/address change 2021-09-08
Annual Report 2021-07-07
Annual Report 2020-06-10
Annual Report 2019-06-20
Registered Agent name/address change 2018-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1197817205 2020-04-15 0457 PPP 235 Wayne Drive, RICHMOND, KY, 40475
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57900
Loan Approval Amount (current) 57900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address RICHMOND, MADISON, KY, 40475-0001
Project Congressional District KY-06
Number of Employees 9
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58364.79
Forgiveness Paid Date 2021-02-10
2951738710 2021-03-30 0457 PPS 235 Wayne Dr, Richmond, KY, 40475-2350
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13300
Loan Approval Amount (current) 13300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-2350
Project Congressional District KY-06
Number of Employees 3
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13463.61
Forgiveness Paid Date 2022-07-05

Sources: Kentucky Secretary of State