Search icon

CRESCENT SPRINGS HARDWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRESCENT SPRINGS HARDWARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 1973 (52 years ago)
Organization Date: 24 Aug 1973 (52 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0002761
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2460 ANDERSON RD., CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
William Mark Wilson Director
Cathleen Rae Croley Director
Pamela Ann Hester Director
WILLIAM L. WILSON Director
WILLIAM E. LEWIN Director
JAMES G. CLEVES Director

Incorporator

Name Role
JAMES G. CLEVES Incorporator
WILLIAM L. WILSON Incorporator
WILLIAM E. LEWEN Incorporator

President

Name Role
Rose M Wilson President

Registered Agent

Name Role
ROSE M. WILSON Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610851260
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Former Company Names

Name Action
BAKERS DOZEN, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Annual Report 2023-08-28
Annual Report 2022-08-16
Annual Report 2021-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
222525.00
Total Face Value Of Loan:
222525.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222525
Current Approval Amount:
222525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
224033.23

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 341-5154
Add Date:
2016-02-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 189
Executive 2024-11-26 2025 Transportation Cabinet Department Of Highways Other Personnel Costs Uniforms, Rental Or Purchase 209.58
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 92.87
Executive 2024-10-28 2025 Transportation Cabinet Department Of Highways Supplies Small Tools 198.38
Executive 2024-08-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 182.36

Sources: Kentucky Secretary of State