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 (8 years ago)
Organization Date: 24 Oct 2017 (8 years ago)
Last Annual Report: 23 Feb 2025 (3 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

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
1100.00
Total Face Value Of Loan:
1100.00
Date:
2020-04-27
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:
2100.00
Total Face Value Of Loan:
2100.00

Paycheck Protection Program

Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1100
Current Approval Amount:
1100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1108.31
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2100
Current Approval Amount:
2100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2116.22

Sources: Kentucky Secretary of State