Search icon

CREECH SERVICES, INC.

Company Details

Name: CREECH SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 1986 (38 years ago)
Organization Date: 11 Dec 1986 (38 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0222875
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 4100 HERALDRY COURT, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
C THOMAS Creech Director
C. THOMAS CREECH Director

Officer

Name Role
C THOMAS Creech Officer

Incorporator

Name Role
C. THOMAS CREECH Incorporator

Registered Agent

Name Role
C. THOMAS CREECH Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
40394 Solid Waste Compost Fac-SW-Reg Rev Approval Issued 2023-04-05 2023-04-05
Document Name SW Permit 4-5-23.pdf
Date 2023-04-05
Document Download
Document Name Approved Application 4-5-2023.pdf
Date 2023-04-05
Document Download
40394 Wastewater KPDES Industrial-Renewal Approval Issued 2021-04-23 2021-04-23
Document Name Final Fact Sheet KY0107506.pdf
Date 2021-04-24
Document Download
Document Name S Final Permit KY0107506.pdf
Date 2021-04-24
Document Download
Document Name S KY0107506 Final Issue Letter.pdf
Date 2021-04-24
Document Download
40394 Wastewater KPDES Industrial-Renewal Approval Issued 2016-04-05 2016-04-05
Document Name Final Fact Sheet KY0107506.pdf
Date 2016-04-06
Document Download
Document Name S Final Permit KY0107506.pdf
Date 2016-04-06
Document Download
Document Name S KY0107506 Final Issue Letter.pdf
Date 2016-04-06
Document Download
40394 Wastewater KPDES Industrial-Mnr Mod Approval Issued 2014-07-28 2014-07-28
Document Name Minor Mod Cover Letter.pdf
Date 2014-07-29
Document Download
Document Name Permit Page.pdf
Date 2014-07-29
Document Download
40394 Solid Waste Compost Fac-SW-Reg Rev General Correspondence Sent 2013-10-15 2014-01-08
Document Name APPROVED APPLICATION 10-15-2013.pdf
Date 2013-10-15
Document Download
Document Name SW_Permit 10-15-2013.pdf
Date 2013-10-15
Document Download
Document Name SW_Permit 01-08-2014.pdf
Date 2014-01-08
Document Download
40394 Wastewater KPDES Industrial-New Approval Issued 2011-06-24 2011-06-24
Document Name S KY0107506 Final Issue Letter 06-20-11.pdf
Date 2011-06-21
Document Download
Document Name S Final KY0107506 Fact Sheet.pdf
Date 2011-06-21
Document Download
Document Name S Final KY0107506 Permit.pdf
Date 2011-06-21
Document Download

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
5378987207 2020-04-27 0457 PPP 4100 Heraldry Ct., LEXINGTON, KY, 40513
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102400
Loan Approval Amount (current) 102400
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 15
NAICS code 562119
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 103224.81
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
1065027 Interstate 2024-03-08 101120 2023 8 6 Exempt For Hire
Legal Name CREECH SERVICES INC
DBA Name -
Physical Address 875 BRADLEY STREET, MIDWAY, KY, 40347, US
Mailing Address 4100 HERALDRY CT, 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) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 30
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection L734000592
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-03-25
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KW
License plate of the main unit A60073
License state of the main unit KY
Vehicle Identification Number of the main unit 1XKDD49X4JJ177387
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit MCKT
License plate of the secondary unit 34915T
License state of the secondary unit KY
Vehicle Identification Number of the secondary unit 5MAMN45288C016051
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 8
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 8
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-25
Code of the violation 3939TS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 2
The description of a violation Inoperative turn signal
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-25
Code of the violation 3939BRKLAMP
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 2
The description of a violation Inoperative Brake Lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-03-25
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-03-25
Code of the violation 39386A1
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Rear Impact Guards Required - trailer manufactured on or after January 26 1998
The description of the violation group Cab Body Frame
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-03-25
Code of the violation 39355E
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation No or Defective ABS Malfunction Indicator Lamp for trailer manufactured after 03/01/1998
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-03-25
Code of the violation 39313C2
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 2
The description of a violation No Lower Rear retroreflective sheeting or reflex reflective material as required for vehicles manufactured before December 1993
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-03-25
Code of the violation 39313C1
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 2
The description of a violation No Side retroreflective sheeting or reflex reflective material as required for vehicles manufactured before December 1993
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-03-25
Code of the violation 39311TL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 2
The description of a violation Truck-Tractor lower rear mud flaps retroreflective sheeting / reflex reflective material requirements for vehicles manufactured after July 1997
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit

Sources: Kentucky Secretary of State