Search icon

CROSS-TECH PARTS CORPORATION

Company Details

Name: CROSS-TECH PARTS CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2011 (14 years ago)
Organization Date: 13 Jan 2011 (14 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0779526
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 1220 CLERMONT DR, BARDSTOWN, KY, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
F. LARKIN FORE Registered Agent

President

Name Role
Robbie Kapple President

Vice President

Name Role
David Hickey Vice President

Incorporator

Name Role
F. LARKIN FORE Incorporator

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-03-28
Registered Agent name/address change 2023-03-28
Annual Report 2022-06-29
Principal Office Address Change 2021-04-14
Annual Report 2021-04-14
Annual Report 2020-06-01
Annual Report 2019-06-20
Annual Report 2018-04-26
Registered Agent name/address change 2018-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7392907701 2020-05-01 0457 PPP 1220 CLERMONT DR, BARDSTOWN, KY, 40004
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120160
Loan Approval Amount (current) 120160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BARDSTOWN, NELSON, KY, 40004-0001
Project Congressional District KY-02
Number of Employees 9
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121374.95
Forgiveness Paid Date 2021-05-05

Sources: Kentucky Secretary of State