Search icon

CRESCENT SPRINGS HARDWARE, INC.

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 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRESCENT SPRINGS HARDWARE CBS BENEFIT PLAN 2023 610851260 2024-12-30 CRESCENT SPRINGS HARDWARE 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 444130
Sponsor’s telephone number 8593410800
Plan sponsor’s address 2460 ANDERSON ROAD, FT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
CRESCENT SPRINGS HARDWARE CBS BENEFIT PLAN 2022 610851260 2023-12-27 CRESCENT SPRINGS HARDWARE 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 444130
Sponsor’s telephone number 8593410800
Plan sponsor’s address 2460 ANDERSON ROAD, FT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CRESCENT SPRINGS HARDWARE CBS BENEFIT PLAN 2021 610851260 2022-12-29 CRESCENT SPRINGS HARDWARE 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 444130
Sponsor’s telephone number 8593410800
Plan sponsor’s address 2460 ANDERSON ROAD, FT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CRESCENT SPRINGS HARDWARE CBS BENEFIT PLAN 2020 610851260 2021-12-14 CRESCENT SPRINGS HARDWARE 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 444130
Sponsor’s telephone number 8593410800
Plan sponsor’s address 2460 ANDERSON ROAD, FT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CRESCENT SPRINGS HARDWARE CBS BENEFIT PLAN 2019 610851260 2020-12-23 CRESCENT SPRINGS HARDWARE 7
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 444130
Sponsor’s telephone number 8593410800
Plan sponsor’s address 2460 ANDERSON ROAD, FT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2020-03-12
Annual Report 2019-05-06
Annual Report 2018-04-12
Annual Report 2017-04-13
Annual Report 2016-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8075317201 2020-04-28 0457 PPP 2460 ANDERSON RD, CRESCENT SPRINGS, KY, 41017-1402
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222525
Loan Approval Amount (current) 222525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CRESCENT SPRINGS, KENTON, KY, 41017-1402
Project Congressional District KY-04
Number of Employees 29
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224033.23
Forgiveness Paid Date 2020-12-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2858440 Interstate 2024-08-12 121813 2024 1 2 Private(Property)
Legal Name CRESCENT SPRINGS HARDWARE INC
DBA Name -
Physical Address 2460 ANDERSON RD, CRESCENT SPRINGS, KY, 41017, US
Mailing Address 2460 ANDERSON RD, CRESCENT SPRINGS, KY, 41017, US
Phone (859) 341-0800
Fax (859) 341-5154
E-mail ACCOUNTS@CSHDWE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 12
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection B914000369
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-03-19
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 594335
License state of the main unit KY
Vehicle Identification Number of the main unit 54DB4W1B0ES803303
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-19
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-19
Code of the violation 39375C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 2
The description of a violation Tire-other tread depth less than 2/32 of inch measured in a major tread groove
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit

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
Executive 2024-07-17 2025 Transportation Cabinet Department Of Highways Supplies Small Tools 1612.6
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 209
Executive 2023-07-03 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 138.36

Sources: Kentucky Secretary of State