Search icon

STONE QUARRY CREST, INC.

Company Details

Name: STONE QUARRY CREST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1981 (44 years ago)
Organization Date: 30 Jun 1981 (44 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0157717
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 626 EAST GRAY ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
JOHN C STONE President

Director

Name Role
RITA M. STONE Director
WILLIAM E. STONE Director

Incorporator

Name Role
RITA M. STONE Incorporator
WILLIAM E. STONE Incorporator

Registered Agent

Name Role
JOHN H. DWYER, JR. Registered Agent

Assumed Names

Name Status Expiration Date
THE SOUND FACTORY Inactive 2015-05-15

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-16
Annual Report 2023-05-15
Registered Agent name/address change 2022-10-21
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-04-20
Annual Report 2019-06-05
Annual Report 2018-05-14
Certificate of Withdrawal of Assumed Name 2018-03-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA24912P2445 2012-07-11 2012-08-10 2012-08-10
Unique Award Key CONT_AWD_VA24912P2445_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AUDIO&VIDEO EQUIPMENT AND INSTALLATION
NAICS Code 443112: RADIO, TELEVISION, AND OTHER ELECTRONICS STORES
Product and Service Codes 7460: VISIBLE RECORD EQUIPMENT

Recipient Details

Recipient STONE QUARRY CREST INC
UEI CR4DEVL53N48
Legacy DUNS 068124890
Recipient Address 619 E BROADWAY ST, LOUISVILLE, 402021709, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5803247003 2020-04-06 0457 PPP 626 GRAY ST, LOUISVILLE, KY, 40202-1614
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-1614
Project Congressional District KY-03
Number of Employees 3
NAICS code 811490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11889.16
Forgiveness Paid Date 2021-01-13
2557888406 2021-02-03 0457 PPS 626 E Gray St, Louisville, KY, 40202-1614
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11323.32
Loan Approval Amount (current) 11323.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-1614
Project Congressional District KY-03
Number of Employees 3
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11430.8
Forgiveness Paid Date 2022-01-19

Sources: Kentucky Secretary of State