Search icon

SIGN STATION, LLC

Company Details

Name: SIGN STATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 2017 (7 years ago)
Organization Date: 24 Oct 2017 (7 years ago)
Last Annual Report: 23 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 1000440
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1088 DEER CROSSING WAY, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
Scott Whittington Member
Duane Hathaway Jr Member

Registered Agent

Name Role
DAVID B. WICKER Registered Agent

Organizer

Name Role
DAVID B WICKER Organizer

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-02-27
Annual Report 2023-07-18
Annual Report 2022-03-31
Annual Report 2021-04-06
Annual Report 2020-04-02
Annual Report 2019-06-07
Annual Report 2018-08-24
Articles of Organization (LLC) 2017-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6713098809 2021-04-20 0457 PPS 1088 Deer Crossing Way, Lexington, KY, 40509-2099
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1100
Loan Approval Amount (current) 1100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-2099
Project Congressional District KY-06
Number of Employees 2
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1108.31
Forgiveness Paid Date 2022-01-21
4650337206 2020-04-27 0457 PPP 1088 DEER CROSSING WAY, LEXINGTON, KY, 40509-2099
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2100
Loan Approval Amount (current) 2100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-2099
Project Congressional District KY-06
Number of Employees 2
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2116.22
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State