Search icon

CAREY SIGN COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CAREY SIGN COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 2013 (12 years ago)
Organization Date: 08 Mar 2013 (12 years ago)
Last Annual Report: 19 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0852004
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 129 C WEST JOHN ROWAN BLVD, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANDREW TODD CAREY Registered Agent

Member

Name Role
Andrew Todd Carey Member

Organizer

Name Role
Andrew Todd Carey Organizer

Former Company Names

Name Action
HTC Signs & Graphics, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-05-23
Annual Report 2023-06-13
Annual Report 2022-03-07
Registered Agent name/address change 2022-02-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
36076.00
Total Face Value Of Loan:
36076.00
Date:
2020-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
28900.00
Total Face Value Of Loan:
28900.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$36,076
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,076
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,270.71
Servicing Lender:
Town & Country Bank and Trust Company
Use of Proceeds:
Payroll: $36,072
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$28,900
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,041.29
Servicing Lender:
Town & Country Bank and Trust Company
Use of Proceeds:
Payroll: $28,900

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 349-1301
Add Date:
1999-01-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 19.26 $69,538 $7,000 2 2 2022-07-28 Final

Sources: Kentucky Secretary of State