Search icon

Affordable Signs & Apparel, LLC

Company Details

Name: Affordable Signs & Apparel, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 2016 (9 years ago)
Organization Date: 30 Mar 2016 (9 years ago)
Last Annual Report: 16 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0948672
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 40050
City: New Castle
Primary County: Henry County
Principal Office: 45 N Main St, New Castle, KY 40050
Place of Formation: KENTUCKY

Organizer

Name Role
Vickie Truman Organizer
Jason Stanley Organizer

Registered Agent

Name Role
Vickie Truman Registered Agent

Member

Name Role
JASON 40019 STANLEY Member
VICKIE TRUMAN Member

Filings

Name File Date
Annual Report 2025-03-16
Principal Office Address Change 2024-06-02
Registered Agent name/address change 2024-06-02
Annual Report 2024-06-02
Annual Report 2023-06-09

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3742.5
Current Approval Amount:
3742.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3751.01

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBCI - Kentucky Small Business Credit Initiative Inactive - $0 $9,000 - - 2016-04-11 Final

Sources: Kentucky Secretary of State