Search icon

atm sign service Incorporated

Company Details

Name: atm sign service Incorporated
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Mar 2015 (10 years ago)
Organization Date: 20 Mar 2015 (10 years ago)
Last Annual Report: 29 Jun 2020 (5 years ago)
Organization Number: 0917240
ZIP code: 42629
City: Jamestown, Bryan, Creelsboro, Rowena, Sewellton
Primary County: Russell County
Principal Office: 144 N. main st, P.O. Box 522, Jamestown, KY 42629
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Samantha Bee Money Registered Agent

President

Name Role
CHRISTOPHER MONEY President

Vice President

Name Role
SAMANTHA MONEY Vice President

Incorporator

Name Role
Christopher Lee Money Incorporator

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-29
Annual Report 2019-08-01
Annual Report 2018-06-11
Annual Report 2017-04-26
Annual Report 2016-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1204207405 2020-05-04 0457 PPP 144 N Main Street, JAMESTOWN, KY, 42629-2224
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2779.8
Loan Approval Amount (current) 2779.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address JAMESTOWN, RUSSELL, KY, 42629-2224
Project Congressional District KY-01
Number of Employees 2
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2803.41
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State