Search icon

CROSS GATE GALLERY, LLC

Company Details

Name: CROSS GATE GALLERY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 2008 (17 years ago)
Organization Date: 09 Apr 2008 (17 years ago)
Last Annual Report: 09 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0702576
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 431 OLD VINE STREET, SUITE 110, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Organizer

Name Role
GREGORY D. LADD Organizer

Member

Name Role
Greg Ladd Member

Registered Agent

Name Role
GREGORY D. LADD Registered Agent

Assumed Names

Name Status Expiration Date
CROSS GATE GALLERY Inactive 2018-04-09

Filings

Name File Date
Annual Report 2024-07-09
Annual Report 2023-06-05
Registered Agent name/address change 2023-06-05
Principal Office Address Change 2023-06-05
Annual Report 2022-05-18
Annual Report Amendment 2021-09-20
Annual Report 2021-03-24
Annual Report 2020-04-06
Annual Report 2019-06-17
Annual Report 2018-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8802007003 2020-04-08 0457 PPP 509 E. Main Street, LEXINGTON, KY, 40508-2341
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99600
Loan Approval Amount (current) 99600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-2341
Project Congressional District KY-06
Number of Employees 9
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100688.78
Forgiveness Paid Date 2021-05-20
7333758504 2021-03-05 0457 PPS 509 E Main St, Lexington, KY, 40508-2341
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92300
Loan Approval Amount (current) 92300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-2341
Project Congressional District KY-06
Number of Employees 9
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92547.82
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State