Name: | CROSSROADS DEVELOPERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 1996 (29 years ago) |
Organization Date: | 29 Mar 1996 (29 years ago) |
Last Annual Report: | 14 Apr 2025 (5 days ago) |
Managed By: | Managers |
Organization Number: | 0414114 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | P.O. BOX 1367, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dale Wade Thompson | Manager |
JEAN P ABELL | Manager |
Name | Role |
---|---|
LARRY D. NOE | Organizer |
Name | Role |
---|---|
SHAUN P ABELL | Registered Agent |
Name | Role |
---|---|
Edwin P Abell Revocable Trust 12/6/99 Trust B | Member |
Name | Action |
---|---|
CROSSROAD DEVELOPERS, L.L.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CROSSROADS DEVELOPERS, LLC | Inactive | 2019-03-25 |
Name | File Date |
---|---|
Annual Report Amendment | 2025-04-14 |
Annual Report | 2025-02-17 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-14 |
Principal Office Address Change | 2020-02-14 |
Registered Agent name/address change | 2020-02-14 |
Annual Report | 2019-06-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8623007106 | 2020-04-15 | 0457 | PPP | PO BOX 197, GREENSBURG, KY, 42743 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State