Search icon

Cajun Industries Inc.

Company Details

Name: Cajun Industries Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 2018 (7 years ago)
Organization Date: 10 Oct 2018 (7 years ago)
Last Annual Report: 14 Mar 2025 (a month ago)
Organization Number: 1035875
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 873 SOUTH MAIN STREET, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Shane Rizzo Registered Agent
SHANE RIZZO Registered Agent

Incorporator

Name Role
Shane Rizzo Incorporator

President

Name Role
Shane Rizzo President

Filings

Name File Date
Annual Report 2025-03-14
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-03-09
Annual Report 2021-02-11
Annual Report 2020-02-16
Registered Agent name/address change 2019-02-01
Annual Report 2019-02-01
Principal Office Address Change 2018-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9576097003 2020-04-09 0457 PPP 873 MAIN ST, MADISONVILLE, KY, 42431-3045
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75142.58
Loan Approval Amount (current) 75142.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MADISONVILLE, HOPKINS, KY, 42431-3045
Project Congressional District KY-01
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75686.08
Forgiveness Paid Date 2020-12-31

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 752.04
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Miscellaneous Services Serv N/Othwise Class-1099 Rept 55
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Agriculture Maintenance And Repairs Maint Of Vehicles-1099 Rept 18
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 4170.49
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Agriculture Supplies Motor Vehicle Supplies & Parts 34.08
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 2947.57
Executive 2025-02-14 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Supplies Motor Vehicle Supplies & Parts 3573.31
Executive 2025-01-27 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 43
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 9517.24
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 9171.17

Sources: Kentucky Secretary of State