Search icon

CHARLES T. CREECH, INC.

Company Details

Name: CHARLES T. CREECH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1983 (42 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0173491
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: % CHARLES T. CREECH, 4100 HERALDRY CT., LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
CHARLES T. CREECH Incorporator

Registered Agent

Name Role
CHARLES T. CREECH, INC. Registered Agent

Director

Name Role
Charles T Creech Director
CHARLES T. CREECH Director

Officer

Name Role
Charles T Creech Officer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-17
Annual Report 2022-04-06
Annual Report 2021-04-12
Annual Report 2020-02-17
Annual Report 2019-04-03
Annual Report 2018-04-16
Annual Report 2017-03-03
Annual Report 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6140977209 2020-04-27 0457 PPP 4100 Herarldry Ct, LEXINGTON, KY, 40513
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96100
Loan Approval Amount (current) 96100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40513-0900
Project Congressional District KY-06
Number of Employees 6
NAICS code 111940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96874.07
Forgiveness Paid Date 2021-02-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
565327 Intrastate Non-Hazmat 2025-01-22 24210 2023 3 6 Exempt For Hire
Legal Name CHARLES T CREECH INC
DBA Name -
Physical Address 4100 HERALDRY CT, LEXINGTON, KY, 40513, US
Mailing Address 4100 HERALDRY COURT, LEXINGTON, KY, 40513-9406, US
Phone (859) 293-6658
Fax (859) 293-6397
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State