Search icon

CLASSIC CREATIONS, LLC

Company Details

Name: CLASSIC CREATIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 29 Feb 2000 (25 years ago)
Organization Date: 29 Feb 2000 (25 years ago)
Last Annual Report: 17 May 2006 (19 years ago)
Managed By: Members
Organization Number: 0490217
ZIP code: 42023
City: Bardwell
Primary County: Carlisle County
Principal Office: ROUTE 1, BOX 227, BARDWELL, KY 42023
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN A. SCALES Registered Agent

Manager

Name Role
John A Scales Manager

Signature

Name Role
JOHN A SCALES Signature

Organizer

Name Role
JOHN A. SCALES Organizer

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-05-17
Annual Report 2005-06-09
Annual Report 2003-07-24
Annual Report 2002-08-26
Annual Report 2001-07-23
Articles of Organization 2000-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8921617208 2020-04-28 0457 PPP 28 Borders Curve Loop, HODGENVILLE, KY, 42748
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3200
Loan Approval Amount (current) 3200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27585
Servicing Lender Name Magnolia Bank Incorporated
Servicing Lender Address 651, W Dixie Ave, Elizabethtown, KY, 42701
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HODGENVILLE, LARUE, KY, 42748-0001
Project Congressional District KY-02
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27585
Originating Lender Name Magnolia Bank Incorporated
Originating Lender Address Elizabethtown, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3218.49
Forgiveness Paid Date 2020-11-25

Sources: Kentucky Secretary of State