Search icon

Sign Language Network , Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Sign Language Network , Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 2015 (10 years ago)
Organization Date: 21 Jul 2015 (10 years ago)
Last Annual Report: 17 Mar 2025 (5 months ago)
Organization Number: 0927695
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2134 NICHOLASVILLE RD, SUITES 16&17, Lexington, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1

Registered Agent

Name Role
Connie Meck Registered Agent

President

Name Role
Connie Meck President

Incorporator

Name Role
Connie Meck Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CONNIE MECK
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P2135210
Trade Name:
SIGN LANGUAGE NETWORK INC

Unique Entity ID

Unique Entity ID:
ZLMWHDABM3W8
CAGE Code:
7Q293
UEI Expiration Date:
2026-01-22

Business Information

Doing Business As:
SIGN LANGUAGE NETWORK INC
Activation Date:
2025-01-24
Initial Registration Date:
2016-06-27

Commercial and government entity program

CAGE number:
7Q293
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-24
CAGE Expiration:
2030-01-24
SAM Expiration:
2026-01-22

Contact Information

POC:
CONNIE MECK

Assumed Names

Name Status Expiration Date
BLUEGRASS INTERPRETING AND TRANSLATION SERVICES Inactive 2023-02-28
SIGN LANGUAGE NETWORK OF KY Inactive 2021-04-11

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-06-03
Annual Report 2023-03-30
Annual Report 2022-04-07
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
20500.00
Total Face Value Of Loan:
20500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,680.51
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $20,500

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 18.00 $5,245 $3,500 2 1 2024-08-29 Final

Sources: Kentucky Secretary of State