Search icon

CRAFTOWN, INC.

Company Details

Name: CRAFTOWN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1975 (50 years ago)
Organization Date: 31 Mar 1975 (50 years ago)
Last Annual Report: 07 Mar 2025 (a month ago)
Organization Number: 0025023
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 109-A MACARTHUR CT., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Bobby P Holman President

Director

Name Role
Bobby P Holman Director
BOBBY P. HOLMAN Director
MARY L. HOLMAN Director
Clarissa Kaye Holder Director

Incorporator

Name Role
BOBBY P. HOLMAN Incorporator
MARY L. HOLMAN Incorporator

Registered Agent

Name Role
BOBBY P. HOLMAN Registered Agent

Assumed Names

Name Status Expiration Date
THE FINISHING TOUCH OF KENTUCKY Active 2026-03-16

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-02-29
Annual Report 2023-03-20
Annual Report 2022-03-09
Annual Report 2021-08-18
Certificate of Assumed Name 2021-03-24
Certificate of Assumed Name 2021-03-16
Annual Report 2020-08-14
Annual Report 2019-05-02
Annual Report 2018-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13895792 0452110 1983-03-03 840 BROADWAY, Bowling Green, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-03-03
Case Closed 1983-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1695248700 2021-03-27 0457 PPP 109A MacArthur Ct, Nicholasville, KY, 40356-9168
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13992
Loan Approval Amount (current) 13992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-9168
Project Congressional District KY-06
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14099.03
Forgiveness Paid Date 2022-01-06

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-28 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Items For Resale Merchandise For Resale 7419.25
Executive 2024-07-26 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Items For Resale Merchandise For Resale 3866.75

Sources: Kentucky Secretary of State