Search icon

CRONES, INC.

Company Details

Name: CRONES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 1996 (29 years ago)
Organization Date: 31 Jan 1996 (29 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0411273
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 1008 MARY LAIDLEY DR., COVINGTON, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 500

Incorporator

Name Role
JEROME F. CRONE Incorporator

Secretary

Name Role
Lizabeth J Crone Secretary

Registered Agent

Name Role
Andrew Crone Registered Agent

President

Name Role
Andrew T Crone President

Assumed Names

Name Status Expiration Date
CRONE'S AUTO BODY Inactive 2016-02-02

Filings

Name File Date
Annual Report 2025-02-05
Reinstatement Certificate of Existence 2024-11-22
Reinstatement Approval Letter UI 2024-11-22
Registered Agent name/address change 2024-11-22
Reinstatement 2024-11-22
Reinstatement Approval Letter Revenue 2024-11-21
Reinstatement Approval Letter Revenue 2024-11-13
Administrative Dissolution 2024-10-12
Annual Report 2023-05-01
Annual Report 2022-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1254158506 2021-02-18 0457 PPS 1008 Mary Laidley Dr, Covington, KY, 41017-9527
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84274
Loan Approval Amount (current) 84274
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 Covington, KENTON, KY, 41017-9527
Project Congressional District KY-04
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84840.51
Forgiveness Paid Date 2021-10-19
4075137306 2020-04-29 0457 PPP 1008 MARY LAIDLEY DR, COVINGTON, KY, 41017-9527
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72689.45
Loan Approval Amount (current) 72689.45
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 COVINGTON, KENTON, KY, 41017-9527
Project Congressional District KY-04
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73398.17
Forgiveness Paid Date 2021-04-28

Sources: Kentucky Secretary of State