Search icon

CADRES, INC.

Company Details

Name: CADRES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2015 (10 years ago)
Organization Date: 20 Jan 2015 (10 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0907926
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40068
City: Smithfield
Primary County: Henry County
Principal Office: 2125 Lake Jericho Road, Smithfield, KY 40068
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
ANDREA CLARKE Incorporator

President

Name Role
Ryan Clarke President

Registered Agent

Name Role
RYAN CLARKE Registered Agent

Assumed Names

Name Status Expiration Date
DIY Home Improvement Outlet Active 2028-03-20
BLUE WAREHOUSE DISCOUNTS Expiring 2025-08-06

Filings

Name File Date
Registered Agent name/address change 2024-06-09
Annual Report 2024-05-31
Registered Agent name/address change 2024-05-31
Certificate of Assumed Name 2023-03-20
Annual Report 2023-03-17
Annual Report 2022-06-23
Annual Report 2021-10-14
Certificate of Assumed Name 2020-08-06
Annual Report 2020-06-08
Registered Agent name/address change 2019-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2989677203 2020-04-16 0457 PPP 2125 LAKE RD, SMITHFIELD, KY, 40068
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36530
Loan Approval Amount (current) 36530
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHFIELD, HENRY, KY, 40068-0001
Project Congressional District KY-04
Number of Employees 6
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36739.03
Forgiveness Paid Date 2020-11-17
3159228308 2021-01-21 0457 PPS 2125 LAKE RD, SMITHFIELD, KY, 40068
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36530
Loan Approval Amount (current) 36530
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHFIELD, HENRY, KY, 40068
Project Congressional District KY-04
Number of Employees 9
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36740.05
Forgiveness Paid Date 2021-08-18

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 13.06 $18,244 $10,500 3 3 2020-08-27 Final

Sources: Kentucky Secretary of State