Search icon

LIGHTNING QUICK SIGNS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LIGHTNING QUICK SIGNS, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 19 Jul 2000 (25 years ago)
Business ID: 689561
ZIP code: 39576
County: Hancock
State of Incorporation: MISSISSIPPI
Principal Office Address: 208 HWY 90WAVELAND, MS 39576

Links between entities

Type:
Headquarter of
Company Number:
000-518-816
State:
ALABAMA

Agent

Name Role Address
GARY E KNOBLOCK Agent 208 Hwy 90, Waveland, MS 39576

Member

Name Role Address
Gary E Knoblock Member 208 Hwy 90, Waveland, MS 39576

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
GARY KNOBLOCK
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0374886

Unique Entity ID

Unique Entity ID:
XK3FP7L27KD4
CAGE Code:
1RAP9
UEI Expiration Date:
2026-02-19

Business Information

Division Name:
LIGHTNING QUICK SIGNS, LLC
Division Number:
LIGHTNING
Activation Date:
2025-02-21
Initial Registration Date:
2000-10-01

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2024-04-10 Annual Report For LIGHTNING QUICK SIGNS, LLC
Annual Report LLC Filed 2023-10-30 Annual Report For LIGHTNING QUICK SIGNS, LLC
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: LIGHTNING QUICK SIGNS, LLC
Annual Report LLC Filed 2022-07-28 Annual Report For LIGHTNING QUICK SIGNS, LLC
Annual Report LLC Filed 2021-03-17 Annual Report For LIGHTNING QUICK SIGNS, LLC
Annual Report LLC Filed 2020-09-18 Annual Report For LIGHTNING QUICK SIGNS, LLC
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report LLC Filed 2019-04-15 Annual Report For LIGHTNING QUICK SIGNS, LLC
Annual Report LLC Filed 2018-01-30 Annual Report For LIGHTNING QUICK SIGNS, LLC
Annual Report LLC Filed 2017-07-28 Annual Report For LIGHTNING QUICK SIGNS, LLC

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA301020P0095
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13864.10
Base And Exercised Options Value:
13864.10
Base And All Options Value:
13864.10
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-09-21
Description:
LEVITOW BUILDING GRAPHIC FORM WITH INCIDENTAL INSTALLATION
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES
Procurement Instrument Identifier:
HSCG2912PPNF173
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4669.34
Base And Exercised Options Value:
4669.34
Base And All Options Value:
4669.34
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-06-28
Description:
34 PARKING SIGNS FOR BASE NEW ORLEANS.
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
Z1LZ: MAINTENANCE OF PARKING FACILITIES
Procurement Instrument Identifier:
FA301007P0250
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-11-13
Description:
MARINA PARK ENTRANCE SIGN
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS,AD DISPLAYS & IDENT PLATES

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
51305.00
Total Face Value Of Loan:
51305.00
Date:
2020-11-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
51305.00
Total Face Value Of Loan:
51305.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-01-08
Type:
Planned
Address:
2430 PASS ROAD, BILOXI, MS, 39533
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$51,305
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,981.94
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $51,305
Jobs Reported:
5
Initial Approval Amount:
$51,305
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,057.47
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $51,299
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(228) 466-9842
Add Date:
2006-03-02
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website