Search icon

CROSSROADS MISSIONS INC.

Company Details

Name: CROSSROADS MISSIONS INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Jan 2006 (19 years ago)
Authority Date: 06 Jan 2006 (19 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0629111
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3231 RUCKRIEGEL PKWY, SUITE 111, LOUISVILLE, KY 40299
Place of Formation: TENNESSEE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROSSROADS MISSIONS 2014 621555740 2016-07-07 CROSSROADS MISSIONS 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 813000
Sponsor’s telephone number 5027190007
Plan sponsor’s address 3231 RUCKRIEGEL PKWY SUITE 111, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing NASHA OTT
Valid signature Filed with authorized/valid electronic signature
CROSSROADS MISSIONS 401 K PROFIT SHARING PLAN TRUST 2013 621555740 2014-07-22 CROSSROADS MISSIONS 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 813000
Sponsor’s telephone number 5027190007
Plan sponsor’s address 3231 RUCKRIEGEL PKWY STE 111, LOUISVILLE, KY, 402993776

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing NASHA OTT
Valid signature Filed with authorized/valid electronic signature
CROSSROADS MISSIONS 401 K PROFIT SHARING PLAN TRUST 2012 621555740 2013-05-30 CROSSROADS MISSIONS 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 813000
Sponsor’s telephone number 5027190007
Plan sponsor’s address 3231 RUCKRIEGEL PKWY STE 111, LOUISVILLE, KY, 402993776

Signature of

Role Plan administrator
Date 2013-05-30
Name of individual signing CROSSROADS MISSIONS
Valid signature Filed with authorized/valid electronic signature
CROSSROADS MISSIONS 401 K PROFIT SHARING PLAN TRUST 2011 621555740 2012-05-16 CROSSROADS MISSIONS 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 813000
Sponsor’s telephone number 5027190007
Plan sponsor’s address 3231 RUCKRIEGEL PKWY STE 111, LOUISVILLE, KY, 402993776

Plan administrator’s name and address

Administrator’s EIN 621555740
Plan administrator’s name CROSSROADS MISSIONS
Plan administrator’s address 3231 RUCKRIEGEL PKWY STE 111, LOUISVILLE, KY, 402993776
Administrator’s telephone number 5027190007

Signature of

Role Plan administrator
Date 2012-05-16
Name of individual signing CROSSROADS MISSIONS
Valid signature Filed with authorized/valid electronic signature
CROSSROADS MISSIONS 401 K PROFIT SHARING PLAN TRUST 2010 621555740 2011-07-21 CROSSROADS MISSIONS 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 813000
Sponsor’s telephone number 5027134859
Plan sponsor’s address 3231 RUCKRIEGEL PKWY STE 111, LOUISVILLE, KY, 402990000

Plan administrator’s name and address

Administrator’s EIN 621555740
Plan administrator’s name CROSSROADS MISSIONS
Plan administrator’s address 3231 RUCKRIEGEL PKWY STE 111, LOUISVILLE, KY, 402990000
Administrator’s telephone number 5027134859

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing CROSSROADS MISSIONS
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
ROBERT MINTON Director
DR MARK HARRELL Director
DEAN NESTER Director
LAURA STUDEBAKER Director

President

Name Role
ROBERT MINTON President

Secretary

Name Role
CHRISTY NOE Secretary

Treasurer

Name Role
NASHA OTT Treasurer

Registered Agent

Name Role
ROBERT W. MINTON Registered Agent

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-06-26
Annual Report 2023-05-17
Annual Report 2022-06-21
Annual Report 2021-03-16
Annual Report 2020-04-02
Annual Report 2019-06-20
Annual Report 2018-04-30
Annual Report 2017-06-20
Annual Report 2016-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4940297205 2020-04-27 0457 PPP 3231 Ruckriegel Pkwy Suite 111, Louisville, KY, 40299
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126175
Loan Approval Amount (current) 126175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 22
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127575.02
Forgiveness Paid Date 2021-06-10
7984078309 2021-01-29 0457 PPS 3231 Ruckriegel Pkwy Ste 111, Louisville, KY, 40299-3776
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123405.67
Loan Approval Amount (current) 123405.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-3776
Project Congressional District KY-03
Number of Employees 22
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124237.39
Forgiveness Paid Date 2021-10-06

Sources: Kentucky Secretary of State