Search icon

ROSSTARRANT, INC.

Headquarter

Company Details

Name: ROSSTARRANT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1986 (38 years ago)
Organization Date: 30 Dec 1986 (38 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0223610
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 101 OLD LAFAYETTE AVENUE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 10000

Links between entities

Type Company Name Company Number State
Headquarter of ROSSTARRANT, INC., MISSISSIPPI 1401548 MISSISSIPPI

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JM5MZKMCSMU9 2021-10-27 101 OLD LAFAYETTE AVE, LEXINGTON, KY, 40502, 1703, USA 101 OLD LAFAYETTE AVE, LEXINGTON, KY, 40502, 1703, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2020-10-27
Initial Registration Date 2020-08-20
Entity Start Date 1970-05-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541320, 541330, 541410
Product and Service Codes C100, C1AA, C1AB, C1AZ, C1BG, C1CA, C1CZ, C1DB, C1EB, C1EC, C1FA, C1FB, C1FD, C1GD, C1GZ, C1JZ, C1PA, C200, C211, R425

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STACEY S. MCCHORD
Role PRINCIPAL, MARKETING
Address 101 OLD LAFAYETTE AVE, LEXINGTON, KY, 40502, USA
Government Business
Title PRIMARY POC
Name STACEY S. MCCHORD
Role PRINCIPAL, MARKETING
Address 101 OLD LAFAYETTE AVE, LEXINGTON, KY, 40502, USA
Past Performance Information not Available

Secretary

Name Role
Mary Lange RossTarrant Architects, Inc. Secretary

Director

Name Role
MARTHA TARRANT Director
Randy S Brookshire Director
JAMES A. ROSS Director
JEFFREY P. GERBER Director
Sarah Lamere Director
PAUL K. FRANK Director
Jeffrey C Stivers Director
PAUL NICHOLAS FELDMAN Director
LAITH M ROSS Director

Treasurer

Name Role
Laith Ross RossTarrant Architects, Inc. Treasurer

President

Name Role
Jeffrey Stivers RossTarrant Architects, Inc. President

Officer

Name Role
Randy Brookshire RossTarrant Architects, Inc. Officer

Incorporator

Name Role
JAMES A. ROSS Incorporator

Registered Agent

Name Role
JEFFREY C. STIVERS Registered Agent

Former Company Names

Name Action
ROSSTARRANT ARCHITECTS, INC. Old Name
ROSS-TARRANT ARCHITECTS, INC. Old Name

Assumed Names

Name Status Expiration Date
ROSSTARRANT DESIGN Active 2028-05-16
ROSSTARRANT ARCHITECTS Inactive 2012-04-05

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-01-11
Amendment 2023-06-29
Certificate of Assumed Name 2023-06-29
Amendment 2023-06-05
Certificate of Assumed Name 2023-05-16
Annual Report 2023-04-03
Annual Report 2022-01-25
Annual Report 2021-02-13
Annual Report 2020-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4642257010 2020-04-04 0457 PPP 101 OLD LAFAYETTE AVE, LEXINGTON, KY, 40502-1703
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 590200
Loan Approval Amount (current) 590200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-1703
Project Congressional District KY-06
Number of Employees 39
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 595519.88
Forgiveness Paid Date 2021-03-09
3614588303 2021-01-22 0457 PPS 101 Old Lafayette Ave, Lexington, KY, 40502-1703
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 590200
Loan Approval Amount (current) 590200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-1703
Project Congressional District KY-06
Number of Employees 39
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 594565.86
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State