Search icon

R.A. ROSS & ASSOCIATES, INC.

Headquarter

Company Details

Name: R.A. ROSS & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1987 (37 years ago)
Organization Date: 28 Dec 1987 (37 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0237929
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2231 AMPERE DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of R.A. ROSS & ASSOCIATES, INC., ILLINOIS CORP_55700508 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R A ROSS & ASSOCIATES INC CBS BENEFIT PLAN 2023 611135021 2024-12-30 R A ROSS & ASSOCIATES INC 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-06-01
Business code 423800
Sponsor’s telephone number 5022678677
Plan sponsor’s address 2231 AMPERE DR, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
RICHARD A. ROSS Director

Incorporator

Name Role
RICHARD A. ROSS Incorporator

President

Name Role
Rick A Ross President

Registered Agent

Name Role
RICHARD A. ROSS Registered Agent

Vice President

Name Role
Marilyn Ross Vice President

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-06-19
Annual Report 2022-05-02
Annual Report 2021-05-12
Annual Report 2020-04-01
Annual Report 2019-06-11
Annual Report 2018-04-24
Annual Report 2017-04-25
Annual Report 2016-04-20
Annual Report 2015-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1658258606 2021-03-13 0457 PPS 2231 Ampere Dr Ste A, Louisville, KY, 40299-3891
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209520
Loan Approval Amount (current) 209520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-3891
Project Congressional District KY-03
Number of Employees 20
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211037.16
Forgiveness Paid Date 2021-12-08

Sources: Kentucky Secretary of State