Search icon

Crosby Contracting, LLC

Company Details

Name: Crosby Contracting, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 2019 (6 years ago)
Organization Date: 05 Apr 2019 (6 years ago)
Last Annual Report: 30 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1054487
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: Po Box 911121, Lexington, KY 40591
Place of Formation: KENTUCKY

Member

Name Role
Claire Elizabeth Crosby Member
Dale Ray Crosby Member

Registered Agent

Name Role
Richard Whitaker Registered Agent

Organizer

Name Role
Dale Crosby Organizer
Claire Crosby Organizer

Filings

Name File Date
Annual Report 2025-03-30
Annual Report 2024-03-28
Annual Report 2023-04-03
Annual Report 2022-03-30
Annual Report 2021-04-18

USAspending Awards / Financial Assistance

Date:
2021-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2800.00
Total Face Value Of Loan:
2800.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2800
Current Approval Amount:
2800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2807.06

Sources: Kentucky Secretary of State