Search icon

CRESS AUTOMATION LLC

Company Details

Name: CRESS AUTOMATION LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 2014 (11 years ago)
Authority Date: 19 Aug 2014 (11 years ago)
Last Annual Report: 08 May 2024 (a year ago)
Organization Number: 0895026
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 42086
City: West Paducah
Primary County: McCracken County
Principal Office: 9440 ESTHER LN, WEST PADUCAH, KY 42086
Place of Formation: TENNESSEE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRESS AUTOMATION LLC 401(K) PROFIT SHARING PLAN 2015 450582036 2016-10-17 CRESS AUTOMATION LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 7313361922
Plan sponsor’s address 1311 CALDWELL ROAD, MURRAY, KY, 42071

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing BOBBY T. LOWE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing BOBBY T. LOWE
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Craig Lowe Member
Cress Automation LLC Member

Registered Agent

Name Role
CRAIG LOWE Registered Agent

Filings

Name File Date
Annual Report 2024-05-08
Registered Agent name/address change 2024-05-08
Principal Office Address Change 2024-05-08
Annual Report Amendment 2023-08-14
Annual Report 2023-03-18
Annual Report 2022-06-10
Annual Report 2021-04-15
Annual Report 2020-02-17
Annual Report 2019-04-25
Annual Report 2018-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1130658305 2021-01-16 0457 PPS 1311 Caldwell Rd, Murray, KY, 42071-4565
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7291
Loan Approval Amount (current) 7291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Murray, CALLOWAY, KY, 42071-4565
Project Congressional District KY-01
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7324.36
Forgiveness Paid Date 2021-07-08
6884997207 2020-04-28 0457 PPP 1311 Caldwell Road, MURRAY, KY, 42071
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7290
Loan Approval Amount (current) 7290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MURRAY, CALLOWAY, KY, 42071-0001
Project Congressional District KY-01
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7321.96
Forgiveness Paid Date 2020-10-09

Sources: Kentucky Secretary of State