Search icon

Golden Rule Signs, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Golden Rule Signs, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 2016 (9 years ago)
Organization Date: 01 May 2007 (18 years ago)
Authority Date: 02 Nov 2016 (9 years ago)
Last Annual Report: 02 Apr 2025 (4 months ago)
Organization Number: 0967087
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1083 Brooks Industrial Road, Shelbyville, KY 40065
Place of Formation: DELAWARE

Authorized Rep

Name Role
Logan Baker Authorized Rep

Member

Name Role
Logan P Baker Member

Registered Agent

Name Role
Logan Baker Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SARAH LEE
Capabilities Statement Link:
https://goldenrulesigns.com/wp-content/uploads/2024/11/GRS-Capabilities-Statement.pdf
User ID:
P1552522

Unique Entity ID

Unique Entity ID:
T11AGD7JJVS1
CAGE Code:
6G5C2
UEI Expiration Date:
2025-07-26

Business Information

Division Name:
GOLDEN RULE SIGNS LLC
Activation Date:
2024-07-30
Initial Registration Date:
2011-07-12

Commercial and government entity program

CAGE number:
6G5C2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-30
CAGE Expiration:
2029-07-30
SAM Expiration:
2025-07-26

Contact Information

POC:
SARAH LEE
Corporate URL:
www.goldenrulesigns.com

Form 5500 Series

Employer Identification Number (EIN):
260458054
Plan Year:
2024
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-04-29
Registered Agent name/address change 2023-04-25
Principal Office Address Change 2023-04-25
Annual Report 2023-04-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG4213PQNA440
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
36228.35
Base And Exercised Options Value:
36228.35
Base And All Options Value:
36228.35
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2013-09-24
Description:
IGF::OT::IGFNEW MARQUEE
Naics Code:
423440: OTHER COMMERCIAL EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$115,472
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,517.66
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $115,472

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State