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
Annual Report Return 2018-08-01
Principal Office Address Change 2018-04-11
Annual Report 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7373057101 2020-04-14 0457 PPP 6940 US W, MOREHEAD, KY, 40351
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16462
Loan Approval Amount (current) 16462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOREHEAD, ROWAN, KY, 40351-0001
Project Congressional District KY-05
Number of Employees 5
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16640.34
Forgiveness Paid Date 2021-05-13

Sources: Kentucky Secretary of State