Search icon

R.A. ROSS & ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

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 (38 years ago)
Organization Date: 28 Dec 1987 (38 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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_55700508
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-266-7928
Contact Person:
KIM ROOD
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0357158
Trade Name:
RA ROSS & ASSOCIATES INC

Unique Entity ID

Unique Entity ID:
GFL7FTNUMEU6
CAGE Code:
0JPX5
UEI Expiration Date:
2026-03-13

Business Information

Doing Business As:
RA ROSS & ASSOCIATES INC
Activation Date:
2025-03-17
Initial Registration Date:
2002-03-12

Commercial and government entity program

CAGE number:
0JPX5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-17
CAGE Expiration:
2030-03-17
SAM Expiration:
2026-03-13

Contact Information

POC:
KIM ROOD

Form 5500 Series

Employer Identification Number (EIN):
611135021
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M115M8400
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1504.00
Base And Exercised Options Value:
1504.00
Base And All Options Value:
1504.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-03
Description:
8502473223!PARTS KIT,VACUUM PUMP
Naics Code:
333912: AIR AND GAS COMPRESSOR MANUFACTURING
Product Or Service Code:
4310: COMPRESSORS AND VACUUM PUMPS
Procurement Instrument Identifier:
W53W9L09P0097
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4153.00
Base And Exercised Options Value:
4153.00
Base And All Options Value:
4153.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-06-11
Description:
ROTARY POSITIVE DISPLACEMENT BLOWER
Naics Code:
423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
4940: MISC MAINT EQ

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
209520.00
Total Face Value Of Loan:
209520.00
Date:
2020-05-02
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:
228655.00
Total Face Value Of Loan:
228655.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$209,520
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$209,520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$211,037.16
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $209,520

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State