Name: | B Sign Group Inc |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Nov 2021 (4 years ago) |
Organization Date: | 02 Nov 2021 (4 years ago) |
Authority Date: | 02 Nov 2021 (4 years ago) |
Last Annual Report: | 26 Mar 2025 (2 months ago) |
Organization Number: | 1175618 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
Principal Office: | 4239 Earnings Way, New Albany, IN 47150 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
John Shircliffe | Registered Agent |
Name | Role |
---|---|
Robin Greenwell | Officer |
Joseph Bates | Officer |
Name | Role |
---|---|
Joseph E Bates | President |
Name | Role |
---|---|
John Wayne Shircliffe | Authorized Rep |
Name | File Date |
---|---|
Annual Report | 2025-03-26 |
Annual Report | 2024-06-03 |
Annual Report | 2023-05-17 |
Annual Report | 2022-07-29 |
Principal Office Address Change | 2022-03-21 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-07-12 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky State Fair Board | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 2880 |
Executive | 2023-09-27 | 2024 | Tourism, Arts and Heritage Cabinet | Kentucky State Fair Board | Miscellaneous Services | Advertising-Rept | 3950 |
Executive | 2023-07-13 | 2024 | Tourism, Arts and Heritage Cabinet | Kentucky State Fair Board | General Construction | General Construction | 2390.65 |
Sources: Kentucky Secretary of State