Search icon

R. L. CRAIG COMPANY, INC.

Company Details

Name: R. L. CRAIG COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 1980 (45 years ago)
Organization Date: 09 Apr 1980 (45 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0168864
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11524 COMMONWEALTH DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R L CRAIG COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 610975534 2020-06-29 R L CRAIG COMPANY INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 493100
Sponsor’s telephone number 5022441600
Plan sponsor’s address 11524 COMMONWEALTH DR, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing DEBBIE ISING
Valid signature Filed with authorized/valid electronic signature
R. L. CRAIG CO. INC. 401 K PROFIT SHARING PLAN TRUST 2018 610975534 2019-06-03 R L CRAIG COMPANY INC 21
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 493100
Sponsor’s telephone number 5022441600
Plan sponsor’s address 11524 COMMONWEALTH DR, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing DEBORA S. ISING
Valid signature Filed with authorized/valid electronic signature
R. L. CRAIG CO. INC. 401 K PROFIT SHARING PLAN TRUST 2018 610975534 2019-06-06 R L CRAIG COMPANY INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 493100
Sponsor’s telephone number 5022441600
Plan sponsor’s address 11524 COMMONWEALTH DR, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing DEBORA S. ISING
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role
D L Trentham Officer

President

Name Role
E M Trentham President

Secretary

Name Role
Debora S Ising Secretary

Treasurer

Name Role
DEBORA S ISING Treasurer

Vice President

Name Role
DAVID S. LEAVELL Vice President

Director

Name Role
E M Trentham Director
D L Trentham Director
DAVID S. LEAVELL Director
K. P. VINSEL, JR. Director
PAUL E. CARSON Director
BRUCE T. PFEIFFER Director
D. L. TRENTHAM Director

Incorporator

Name Role
WILLIAM J. COOPER, JR. Incorporator

Registered Agent

Name Role
E. MATTISON TRENTHAM Registered Agent

Former Company Names

Name Action
(NQ) R.L. CRAIG COMPANY , LLC Merger
BUENSOD CUSTOM AIR, INC. Merger
APPLIED SYSTEMS, INC. Old Name
R. L. CRAIG COMPANY, INC. Merger

Filings

Name File Date
Articles of Merger 2025-03-11
Annual Report 2024-03-07
Annual Report 2023-03-30
Annual Report 2022-03-17
Annual Report 2021-03-04
Annual Report 2020-02-20
Annual Report 2019-04-25
Annual Report 2018-04-18
Annual Report 2017-03-02
Annual Report 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4377177008 2020-04-03 0457 PPP 11524 Commonwealth Drive, LOUISVILLE, KY, 40299-2340
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343300
Loan Approval Amount (current) 343300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2340
Project Congressional District KY-03
Number of Employees 22
NAICS code 423840
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 345273.97
Forgiveness Paid Date 2020-11-03

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 31.64 $15,912 $14,000 17 4 2023-12-07 Final

Sources: Kentucky Secretary of State