Search icon

CRAWFORD CONTRACTING, INC.

Company Details

Name: CRAWFORD CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 1996 (29 years ago)
Organization Date: 08 Mar 1996 (29 years ago)
Last Annual Report: 22 Jul 2021 (4 years ago)
Organization Number: 0412992
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 114 ROBY LANE, HARTFORD, KY 42347
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT D. CRAWFORD Registered Agent

Sole Officer

Name Role
Robert D Crawford Sole Officer

Incorporator

Name Role
CHARLES A. HAGAN Incorporator

Filings

Name File Date
Dissolution 2021-07-26
Annual Report 2021-07-22
Annual Report 2020-07-02
Annual Report 2019-06-28
Annual Report 2018-06-27
Annual Report 2017-06-27
Annual Report 2016-06-27
Annual Report 2015-06-25
Annual Report 2014-06-27
Annual Report 2013-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1126388206 2020-07-29 0457 PPP 606 Antioch Church Rd, Scottsville, KY, 42164-6319
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1169
Loan Approval Amount (current) 1169
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scottsville, ALLEN, KY, 42164-6319
Project Congressional District KY-01
Number of Employees 1
NAICS code 238990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1175.27
Forgiveness Paid Date 2021-02-09

Sources: Kentucky Secretary of State