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 (28 years ago)
Organization Date: 24 Oct 1996 (28 years ago)
Last Annual Report: 09 Jul 2024 (9 months 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
Annual Report 2019-07-21
Annual Report 2018-07-07
Annual Report 2017-07-03
Annual Report 2016-07-02
Annual Report 2015-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4581767103 2020-04-13 0457 PPP 200 PLAZA DR, LAWRENCEBURG, KY, 40342-9075
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70500
Loan Approval Amount (current) 70500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAWRENCEBURG, ANDERSON, KY, 40342-9075
Project Congressional District KY-01
Number of Employees 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71167.79
Forgiveness Paid Date 2021-03-31
2149708508 2021-02-20 0457 PPS 1260 Bypass S, Lawrenceburg, KY, 40342-9722
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98823.27
Loan Approval Amount (current) 98823.27
Undisbursed Amount 0
Franchise Name Best Western - Membership Agreement
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrenceburg, ANDERSON, KY, 40342-9722
Project Congressional District KY-06
Number of Employees 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99498.56
Forgiveness Paid Date 2021-10-27

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