Search icon

Signature Management LLC

Company Details

Name: Signature Management LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 2017 (7 years ago)
Organization Date: 05 Nov 2017 (7 years ago)
Last Annual Report: 21 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 1001566
Industry: Real Estate
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
Christine F Adams Member
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 2022-05-16
Annual Report 2021-07-07
Annual Report Amendment 2020-12-16
Registered Agent name/address change 2020-07-06
Annual Report 2020-07-06
Annual Report 2019-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2748008708 2021-03-30 0457 PPS 235 Wayne Dr, Richmond, KY, 40475-2350
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 1
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21108.24
Forgiveness Paid Date 2022-08-04
7013537208 2020-04-28 0457 PPP 235 Wayne Drive, RICHMOND, KY, 40475
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
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 3
NAICS code 531311
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 15923.37
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State