Search icon

LACROSSE ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LACROSSE ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 1975 (50 years ago)
Organization Date: 15 Oct 1975 (50 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0047593
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 6050 POPLAR LEVEL RD., 6050 POPLAR LEVEL RD, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Steven M. Locker President

Secretary

Name Role
Sara E Locker Secretary

Director

Name Role
JAMES WARD Director
JOHN BOWYER Director

Incorporator

Name Role
JAMES C. WARD Incorporator
JOHN BOWYER Incorporator

Registered Agent

Name Role
STEVEN M LOCKER Registered Agent

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
STEVEN LOCKER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0460577
Trade Name:
LACROSS ENTERPRISES INC

Unique Entity ID

Unique Entity ID:
KK5KSGEMD4H9
CAGE Code:
4Y342
UEI Expiration Date:
2025-10-10

Business Information

Doing Business As:
LACROSS ENTERPRISES INC
Activation Date:
2024-10-14
Initial Registration Date:
2004-04-20

Commercial and government entity program

CAGE number:
4Y342
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-14
CAGE Expiration:
2029-10-14
SAM Expiration:
2025-10-10

Contact Information

POC:
STEVEN M. LOCKER
Corporate URL:
www.lacrosseenterprise.com

Filings

Name File Date
Annual Report 2024-06-26
Principal Office Address Change 2024-06-26
Registered Agent name/address change 2024-06-26
Annual Report 2023-05-10
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
54600.00
Total Face Value Of Loan:
54600.00
Date:
2020-05-03
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:
54600.00
Total Face Value Of Loan:
54600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-12-11
Type:
Planned
Address:
6050 POPLAR LEVEL RD, LOUISVILLE, KY, 40228
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-10-29
Type:
FollowUp
Address:
6050 POPLAR LEVEL RD, LOUISVILLE, KY, 40228
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-06-05
Type:
Complaint
Address:
6050 POPLAR LEVEL RD, LOUISVILLE, KY, 40228
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-06-20
Type:
Planned
Address:
6050 POPLAR LEVEL RD, LOUISVILLE, KY, 40228
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-05-12
Type:
Planned
Address:
6050 POPLAR LEVEL RD, LOUISVILLE, KY, 40228
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$54,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,058.03
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $54,600

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1989-09-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State