Search icon

CREEK SOD FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREEK SOD FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 1989 (36 years ago)
Organization Date: 19 May 1989 (36 years ago)
Last Annual Report: 25 Mar 2025 (4 months ago)
Organization Number: 0258651
Industry: Agricultural Services
Number of Employees: Small (0-19)
Principal Office: P.O. BOX 1896, BOWLING GREEN, KY 421021896
Place of Formation: KENTUCKY
Authorized Shares: 5000

President

Name Role
Stephanie Baker President

Director

Name Role
MIKE CREEK Director
JOAN CREEK Director
JOHN CREEK Director

Incorporator

Name Role
MIKE CREEK Incorporator

Registered Agent

Name Role
STEPHANIE BAKER Registered Agent

Unique Entity ID

CAGE Code:
8H5J9
UEI Expiration Date:
2021-02-19

Business Information

Activation Date:
2020-03-03
Initial Registration Date:
2020-02-07

Former Company Names

Name Action
MIKE CREEK SOD FARMS, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-03-05
Annual Report 2023-03-29
Annual Report 2022-03-28
Annual Report 2021-03-31

USAspending Awards / Financial Assistance

Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56800.00
Total Face Value Of Loan:
56800.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$56,800
Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,118.71
Servicing Lender:
Franklin Bank & Trust Company
Use of Proceeds:
Payroll: $56,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State