Search icon

S2 SIGN SOLUTIONS, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: S2 SIGN SOLUTIONS, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Aug 2016 (9 years ago)
Organization Date: 29 Aug 2016 (9 years ago)
Last Annual Report: 04 Jun 2019 (6 years ago)
Managed By: Members
Organization Number: 0961351
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 2703 B. FORT CAMPBELL BOULEVARD, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRIAN K. BILYEU Registered Agent

Manager

Name Role
Brian K Bilyeu Manager

Organizer

Name Role
DAVID PAUL ELLIOTT Organizer
TERISA ELLIOTT Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-04
Annual Report 2018-06-27
Annual Report 2017-08-09
Registered Agent name/address change 2017-05-12

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
14732.00
Total Face Value Of Loan:
14732.00
Date:
2020-04-14
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:
14732.00
Total Face Value Of Loan:
14732.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,732
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,847.4
Servicing Lender:
Planters Bank, Inc.
Use of Proceeds:
Payroll: $14,732

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State