Search icon

Ross Construction Group, LLC

Company Details

Name: Ross Construction Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2019 (6 years ago)
Organization Date: 14 Jun 2019 (6 years ago)
Last Annual Report: 12 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1061951
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42567
City: Eubank, Pulaski
Primary County: Pulaski County
Principal Office: 1095 Henderson Rd, Eubank, KY 42567
Place of Formation: KENTUCKY

Registered Agent

Name Role
Sean Ross Registered Agent

Organizer

Name Role
Sean Ross Organizer

Member

Name Role
Christopher David Cornett Member
Sean Ross Member

Filings

Name File Date
Annual Report 2024-04-12
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-02-12
Annual Report 2020-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8475877204 2020-04-28 0457 PPP 1095 Henderson Rd, EUBANK, KY, 42567-7708
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) 5001.9
Loan Approval Amount (current) 5001.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address EUBANK, PULASKI, KY, 42567-7708
Project Congressional District KY-05
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5033.16
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State