Search icon

Commercial Signs LLC

Company Details

Name: Commercial Signs LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Mar 2017 (8 years ago)
Organization Date: 31 Mar 2017 (8 years ago)
Last Annual Report: 07 Sep 2022 (3 years ago)
Managed By: Managers
Organization Number: 0981358
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40319
City: Farmers
Primary County: Rowan County
Principal Office: PO BOX 185, FARMERS, KY 40319
Place of Formation: KENTUCKY

Organizer

Name Role
Kris Kennedy Organizer

Registered Agent

Name Role
KRIS KENNEDY, INC. Registered Agent
Kris Kennedy Registered Agent

Manager

Name Role
Kris E Kennedy Manager

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-09-07
Annual Report 2021-04-15
Annual Report 2020-08-03
Annual Report 2019-04-02

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
16462.00
Total Face Value Of Loan:
16462.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16462
Current Approval Amount:
16462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16640.34

Sources: Kentucky Secretary of State