Search icon

CROSSROADS POULTRY, INC.

Company Details

Name: CROSSROADS POULTRY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 2007 (18 years ago)
Organization Date: 08 Jan 2007 (18 years ago)
Last Annual Report: 01 Jun 2024 (a year ago)
Organization Number: 0654464
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42442
City: Nortonville
Primary County: Hopkins County
Principal Office: 2095 WELLS ROAD, NORTONVILLE, KY 42442
Place of Formation: KENTUCKY
Authorized Shares: 200

Secretary

Name Role
CHERYL SLAYTON Secretary

Registered Agent

Name Role
JOHNNIE ROBERT SLATON Registered Agent

President

Name Role
JOHNNIE R. SLATON President

Incorporator

Name Role
JOHNNIE ROBERT SLATON Incorporator
CHERYL DENISE SLATON Incorporator

Filings

Name File Date
Annual Report 2024-06-01
Annual Report 2023-05-01
Annual Report 2022-05-26
Annual Report 2021-02-14
Annual Report 2020-06-08
Annual Report 2019-04-25
Annual Report 2018-06-12
Annual Report Amendment 2017-06-30
Annual Report 2017-06-22
Annual Report 2016-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4484338402 2021-02-06 0457 PPS 2095 WELLS ROAD, NORTONVILLE, KY, 42442
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29358.23
Loan Approval Amount (current) 29358.23
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTONVILLE, HOPKINS, KY, 42442
Project Congressional District KY-01
Number of Employees 2
NAICS code 112390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29565.75
Forgiveness Paid Date 2021-10-29
4810757203 2020-04-27 0457 PPP 2395 WELLS ROAD, NORTONVILLE, KY, 42442
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8799.9
Loan Approval Amount (current) 8799.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTONVILLE, HOPKINS, KY, 42442-0001
Project Congressional District KY-01
Number of Employees 2
NAICS code 112390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8866.82
Forgiveness Paid Date 2021-02-10

Sources: Kentucky Secretary of State