Search icon

CRAWFORD EQUIPMENT, INC.

Company Details

Name: CRAWFORD EQUIPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 2004 (21 years ago)
Organization Date: 08 Jul 2004 (21 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0589983
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 232 CARTER ROAD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 200

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KYFLR8M7GEQ8 2025-03-19 232 CARTER RD, MAYFIELD, KY, 42066, 9036, USA 232 CARTER RD, MAYFIELD, KY, 42066, 9036, USA

Business Information

URL www.crawfordequip.com
Division Name CRAWFORD EQUIPMENT INC
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-03-21
Initial Registration Date 2023-03-07
Entity Start Date 2004-07-08
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIZABETH CRAWFORD
Address 232 CARTER RD, MAYFIELD, KY, 42066, USA
Government Business
Title PRIMARY POC
Name ELIZABETH CRAWFORD
Address 232 CARTER RD, MAYFIELD, KY, 42066, USA
Past Performance Information not Available

Registered Agent

Name Role
JONATHAN BEN CRAWFORD Registered Agent

Director

Name Role
Jonathan Ben Crawford Director
Elizabeth W Crawford Director

Incorporator

Name Role
JONATHAN BEN CRAWFORD Incorporator
ELIZABETH W. CRAWFORD Incorporator

President

Name Role
Jonathan Ben Crawford President

Vice President

Name Role
Elizabeth W Crawford Vice President

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-19
Annual Report 2023-03-03
Annual Report 2022-03-14
Annual Report 2021-05-21
Annual Report 2020-06-04
Annual Report 2019-05-29
Annual Report 2018-04-16
Annual Report 2017-03-22
Annual Report 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2019657207 2020-04-15 0457 PPP 232 CARTER ROAD, Mayfield, KY, 42066
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38012
Loan Approval Amount (current) 38012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mayfield, GRAVES, KY, 42066-0001
Project Congressional District KY-01
Number of Employees 4
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38260.9
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State