Search icon

CREATIVE TRAVEL SERVICE, INC.

Company Details

Name: CREATIVE TRAVEL SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 1997 (28 years ago)
Organization Date: 06 Mar 1997 (28 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0429610
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 211 PEACHTREE ST., SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
KATHRYN S. ADAMS Registered Agent

Secretary

Name Role
Michael S Adams Secretary

Incorporator

Name Role
KATHRYN S. ADAMS Incorporator

President

Name Role
Kathryn S Adams President

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-29
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
2320.00
Total Face Value Of Loan:
2320.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4500.00
Total Face Value Of Loan:
4500.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2320
Current Approval Amount:
2320
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2329.8

Sources: Kentucky Secretary of State