Search icon

MacRoss, Inc.

Company Details

Name: MacRoss, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 2016 (9 years ago)
Organization Date: 14 Jul 2016 (9 years ago)
Last Annual Report: 05 Aug 2024 (8 months ago)
Organization Number: 0957535
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11381 DECIMAL DR, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
RONALD ROSS Registered Agent
RONALD J ROSS Registered Agent

President

Name Role
Ronald J Ross President

Director

Name Role
Margaret M Ross Donnell Director

Incorporator

Name Role
RONALD J ROSS Incorporator

Assumed Names

Name Status Expiration Date
C & R PRINTING Inactive 2021-08-30

Filings

Name File Date
Annual Report 2024-08-05
Registered Agent name/address change 2024-08-05
Principal Office Address Change 2024-08-05
Annual Report 2023-06-30
Registered Agent name/address change 2022-06-03
Principal Office Address Change 2022-06-03
Annual Report 2022-06-03
Annual Report 2021-08-02
Reinstatement Certificate of Existence 2020-11-10
Reinstatement 2020-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2534968305 2021-01-21 0457 PPS 942 S 2nd St, Louisville, KY, 40203-2212
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68300
Loan Approval Amount (current) 68300
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40203-2212
Project Congressional District KY-03
Number of Employees 6
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 68736
Forgiveness Paid Date 2021-09-14
5894647010 2020-04-06 0457 PPP 942 S. 2ND ST, LOUISVILLE, KY, 40203-2212
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68300
Loan Approval Amount (current) 68300
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-2212
Project Congressional District KY-03
Number of Employees 6
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 69087.79
Forgiveness Paid Date 2021-06-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-02 2025 Cabinet for Universities Kentucky Higher Education Assistance Authority Miscellaneous Services Printing Paid To Ven-1099 Rept 715
Executive 2024-07-31 2025 Cabinet for Universities Kentucky Higher Education Assistance Authority Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 23
Executive 2024-07-31 2025 Cabinet for Universities Kentucky Higher Education Assistance Authority Miscellaneous Services Advertising-Rept 729

Sources: Kentucky Secretary of State