Search icon

CROSSROAD PLAZA, INC.

Company Details

Name: CROSSROAD PLAZA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 1996 (29 years ago)
Organization Date: 24 Oct 1996 (29 years ago)
Last Annual Report: 09 Jul 2024 (a year ago)
Organization Number: 0423219
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 1260 BYPASS SOUTH, LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARK TODD HYATT Registered Agent

President

Name Role
Mark Todd Hyatt President

Secretary

Name Role
Lois D Hyatt Secretary

Vice President

Name Role
Lois D Hyatt Vice President

Treasurer

Name Role
Mark Todd Hyatt Treasurer

Incorporator

Name Role
MARK TODD HYATT Incorporator

Filings

Name File Date
Annual Report 2024-07-09
Annual Report 2023-04-21
Annual Report 2022-03-05
Annual Report 2021-05-24
Annual Report 2020-06-10

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
98823.27
Total Face Value Of Loan:
98823.27
Date:
2020-04-13
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:
70500.00
Total Face Value Of Loan:
70500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70500
Current Approval Amount:
70500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71167.79
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98823.27
Current Approval Amount:
98823.27
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
99498.56

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-22 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 122.88
Executive 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Travel Exp & Exp Allowances In-State Travel 157.09
Judicial 2024-09-17 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 145.25

Sources: Kentucky Secretary of State