Search icon

CREATIVE TOUCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREATIVE TOUCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 1991 (34 years ago)
Organization Date: 07 Feb 1991 (34 years ago)
Last Annual Report: 27 Aug 2024 (a year ago)
Organization Number: 0282528
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: 125 CANDLELIGHT WAY, MOREHEAD, KY 40351
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
NANCY RYAN Registered Agent

President

Name Role
NANCY RYAN President

Secretary

Name Role
Kelley Ryan Ratcliff Secretary

Treasurer

Name Role
Kelley Ryan Ratcliff Treasurer

Vice President

Name Role
NANCY RYAN Vice President

Director

Name Role
DAVID F. SMITH Director
RUSSELL SPRINGS Director

Incorporator

Name Role
DAVID F. SMITH Incorporator

Former Company Names

Name Action
LAKE CUMBERLAND ASSOCIATION, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-27
Annual Report 2023-08-14
Annual Report 2022-05-10
Annual Report 2021-06-07
Annual Report 2020-04-28

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
15313.95
Total Face Value Of Loan:
15313.95

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$15,313.95
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,313.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,404.99
Servicing Lender:
The Citizens Bank
Use of Proceeds:
Payroll: $15,310.95
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State