Search icon

Signature Builders LLC

Company Details

Name: Signature Builders LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 2017 (8 years ago)
Organization Date: 04 Apr 2017 (8 years ago)
Last Annual Report: 21 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0981730
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 496 EASTERN BYPASS - SUITE 1, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES ERIC ADAMS Registered Agent
James Eric Adams Registered Agent

Member

Name Role
James E Adams Member

Organizer

Name Role
James Eric Adams Organizer

Filings

Name File Date
Annual Report 2024-08-21
Registered Agent name/address change 2023-08-29
Principal Office Address Change 2023-08-29
Annual Report 2023-06-02
Annual Report 2022-03-15
Registered Agent name/address change 2021-10-26
Annual Report Amendment 2021-10-26
Annual Report 2021-07-07
Annual Report Amendment 2020-10-14
Annual Report 2020-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6038907203 2020-04-27 0457 PPP 235 Wayne Drive, RICHMOND, KY, 40475
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43600
Loan Approval Amount (current) 43600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address RICHMOND, MADISON, KY, 40475-0001
Project Congressional District KY-06
Number of Employees 15
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43938.05
Forgiveness Paid Date 2021-02-09
8233068506 2021-03-09 0457 PPS 235 Wayne Dr, Richmond, KY, 40475-2350
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7800
Loan Approval Amount (current) 7800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-2350
Project Congressional District KY-06
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7822.01
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State