Search icon

H.L.A FORDABLE SIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H.L.A FORDABLE SIGNS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 2011 (14 years ago)
Organization Date: 23 Jun 2011 (14 years ago)
Last Annual Report: 19 Dec 2024 (6 months ago)
Organization Number: 0794357
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 10111 U.S. HIGHWAY 431 NORTH, CENTRAL CITY , KY 42330
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
HAROLD FORD President

Secretary

Name Role
LANA FORD Secretary

Director

Name Role
Lana D. Ford Director
Harold J. Ford Director

Incorporator

Name Role
HAROLD FORD Incorporator

Registered Agent

Name Role
HAROLD FORD Registered Agent

Assumed Names

Name Status Expiration Date
CAPITOL SIGNS Active 2029-04-03

Filings

Name File Date
Reinstatement Approval Letter UI 2024-12-19
Reinstatement Certificate of Existence 2024-12-19
Reinstatement 2024-12-19
Reinstatement Approval Letter Revenue 2024-12-18
Administrative Dissolution 2024-10-12

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10842.00
Total Face Value Of Loan:
10842.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10842
Current Approval Amount:
10842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10900.52

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State