Search icon

CROSS MOTORS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CROSS MOTORS CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Nov 1957 (68 years ago)
Organization Date: 04 Nov 1957 (68 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Organization Number: 0154325
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 34067, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
JANE RUTH CROSS Incorporator
JOE D. CROSS Incorporator
V. V. COOKE, SR. Incorporator

President

Name Role
Joe Cross President

Treasurer

Name Role
CHRIS MADISON Treasurer

Secretary

Name Role
CHRIS MADISON Secretary

Registered Agent

Name Role
CHRISTOPHER MADISON Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610537287
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400601 Agent - Limited Line Credit Inactive 2006-03-20 - 2007-04-11 - -
Department of Insurance DOI ID 400601 Agent - Credit Life & Health Inactive 1990-01-16 - 2000-08-07 - -

Former Company Names

Name Action
COOKE PONTIAC COMPANY Old Name

Assumed Names

Name Status Expiration Date
PREFERRED LEASING SERVICES Inactive 2008-07-15

Filings

Name File Date
Registered Agent name/address change 2025-01-02
Annual Report 2024-03-13
Annual Report 2023-06-20
Annual Report 2022-08-15
Annual Report 2021-03-30

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
807800.00
Total Face Value Of Loan:
807800.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
807800
Current Approval Amount:
807800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
815945.32

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State