Search icon

Structured Inc.

Company Details

Name: Structured Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 2019 (6 years ago)
Organization Date: 01 Jul 2019 (6 years ago)
Last Annual Report: 22 Apr 2024 (a year ago)
Organization Number: 1061738
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1016 S CLEVELAND RD, 1016 S CLEVELAND RD, LEXINGTON, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MPJDADKLTNA1 2025-01-03 1016 S CLEVELAND RD, LEXINGTON, KY, 40515, 9340, USA 1016 S CLEVELAND RD, LEXINGTON, KY, 40515, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-01-08
Initial Registration Date 2021-02-03
Entity Start Date 2019-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541512, 541513, 541519, 541611, 561410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LINDSEY CRABTREE
Role FOUNDER & CEO
Address 1016 S CLEVELAND RD, LEXINGTON, KY, 40515, USA
Government Business
Title PRIMARY POC
Name LINDSEY CRABTREE
Role FOUNDER & CEO
Address 1016 S CLEVELAND RD, LEXINGTON, KY, 40515, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRUCTURED INC CBS BENEFIT PLAN 2023 842092450 2024-12-30 STRUCTURED INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 541519
Sponsor’s telephone number 8593003321
Plan sponsor’s address 1016 S CLEVELAND ROAD, LEXINGTON, KY, 40515

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Eric Thomas Crabtree Registered Agent
ERIC THOMAS CRABTREE Registered Agent

Incorporator

Name Role
Lindsey Autumn Toy Crabtree Incorporator
Eric Thomas Crabtree Incorporator

President

Name Role
Lindsey Crabtree President

Vice President

Name Role
Eric Crabtree Vice President

Director

Name Role
Lindsey Crabtree Director
Eric Crabtree Director

Filings

Name File Date
Annual Report 2024-04-22
Annual Report 2023-05-08
Annual Report 2022-03-09
Registered Agent name/address change 2021-02-14
Principal Office Address Change 2021-02-14
Annual Report 2021-02-14
Annual Report 2020-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1059368504 2021-02-18 0457 PPS 1016 S Cleveland Rd, Lexington, KY, 40515-9319
Loan Status Date 2021-10-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38606.67
Loan Approval Amount (current) 38606.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-9319
Project Congressional District KY-06
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38843.67
Forgiveness Paid Date 2021-09-29
4709367003 2020-04-04 0457 PPP 4188 Heartwood Drive, LEXINGTON, KY, 40515-1845
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35700
Loan Approval Amount (current) 35700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40515-1845
Project Congressional District KY-06
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35985.6
Forgiveness Paid Date 2021-01-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2585473 STRUCTURED INC - MPJDADKLTNA1 1016 S CLEVELAND RD, LEXINGTON, KY, 40515-9340
Capabilities Statement Link -
Phone Number 859-806-8411
Fax Number -
E-mail Address lindsey@structured-inc.com
WWW Page -
E-Commerce Website -
Contact Person LINDSEY CRABTREE
County Code (3 digit) 067
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 8VCP3
Year Established 2019
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541513
NAICS Code's Description Computer Facilities Management Services
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 561410
NAICS Code's Description Document Preparation Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State