Search icon

KRON INTERNATIONAL TRUCKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KRON INTERNATIONAL TRUCKS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 1981 (44 years ago)
Authority Date: 14 Sep 1981 (44 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Organization Number: 0159739
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 101 Triport Circle, Georgetown, KY 40324
Place of Formation: DELAWARE

Treasurer

Name Role
Stephanie Deters Treasurer

Director

Name Role
Michael A Roberts Director
J. L. ARCHIBALD Director
R. D. CASWELL Director
John W Deters Director
A. C. KRON Director
P. L. WILLIAMS Director

Vice President

Name Role
Michael A Roberts Vice President

Incorporator

Name Role
B. A. SCHUMAN Incorporator
M. A. FERRUCCI Incorporator
E. L. KINSLER Incorporator

Secretary

Name Role
Stephanie Deters Secretary

President

Name Role
John W Deters President

Registered Agent

Name Role
JOHN W DETERS Registered Agent

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
502-863-3229
Contact Person:
JOSEPH DETERS DETERS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1201279

Commercial and government entity program

CAGE number:
4DYF0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-26
CAGE Expiration:
2030-06-26
SAM Expiration:
2026-06-24

Contact Information

POC:
JOHN DETERS

Form 5500 Series

Employer Identification Number (EIN):
311017051
Plan Year:
2024
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
72
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
BLUEGRASS TRUCK, BUS, & RV Active 2030-03-27
BLUEGRASS INTERNATIONAL Inactive 2024-12-11
BLUEGRASS IDEALEASE Inactive 2016-10-12
BLUEGRASS INTERNATIONAL TRUCKS Inactive 2016-10-12
BLUEGRASS INTERNATIONAL TRUCKS AND BUSES, INC. Inactive 2016-10-12

Filings

Name File Date
Certificate of Assumed Name 2025-03-27
Annual Report 2024-06-18
Registered Agent name/address change 2023-04-03
Annual Report 2023-04-03
Annual Report 2022-06-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCC24PE051
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12164.64
Base And Exercised Options Value:
12164.64
Base And All Options Value:
12164.64
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-04-02
Description:
AUTOMOTIVE MECHANICAL REPAIRS
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCC23PE020
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16840.09
Base And Exercised Options Value:
16840.09
Base And All Options Value:
16840.09
Awarding Agency Name:
General Services Administration
Performance Start Date:
2022-12-20
Description:
AUTOMOTIVE MECHANICAL REPAIRS
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCC23PJ008
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13436.63
Base And Exercised Options Value:
13436.63
Base And All Options Value:
13436.63
Awarding Agency Name:
General Services Administration
Performance Start Date:
2022-12-02
Description:
AUTOMOTIVE MECHANICAL REPAIRS
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
790990.00
Total Face Value Of Loan:
790990.00
Date:
2020-04-07
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:
790900.00
Total Face Value Of Loan:
790900.00
Date:
2020-04-07
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:
790900.00
Total Face Value Of Loan:
790900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-11-05
Type:
Complaint
Address:
EAST CLAYTON LN BROWN FOOD SERVICES, LOUISA, KY, 41270
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$790,990
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$790,990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$799,559.06
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $790,987
Utilities: $1
Jobs Reported:
70
Initial Approval Amount:
$790,900
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$790,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$796,787.81
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $672,265
Utilities: $39,545
Rent: $79,090

Motor Carrier Census

DBA Name:
BLUEGRASS IDEALEASE
Carrier Operation:
Interstate
Add Date:
1991-12-10
Operation Classification:
LEASE COMPANY
power Units:
54
Drivers:
14
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State