Search icon

B Sign Group Inc

Company Details

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

Registered Agent

Name Role
John Shircliffe Registered Agent

Officer

Name Role
Robin Greenwell Officer
Joseph Bates Officer

President

Name Role
Joseph E Bates President

Authorized Rep

Name Role
John Wayne Shircliffe Authorized Rep

Filings

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

Government Spending

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