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 (20 days 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
Annual Report 2020-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2605728802 2021-04-13 0457 PPP 530 Phelps Rd, Richmond, KY, 40475-9359
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2800
Loan Approval Amount (current) 2800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-9359
Project Congressional District KY-06
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2807.06
Forgiveness Paid Date 2021-07-19

Sources: Kentucky Secretary of State