Search icon

Signature Builders LLC

Company claim

Is this your business?

Get access!

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 (a year 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
Principal Office Address Change 2023-08-29
Registered Agent name/address change 2023-08-29
Annual Report 2023-06-02
Annual Report 2022-03-15

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$43,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,938.05
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $43,600
Jobs Reported:
5
Initial Approval Amount:
$7,800
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,822.01
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $7,798
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State