Search icon

CREATIVE EDUCATIONAL CONCEPTS, INC.

Company Details

Name: CREATIVE EDUCATIONAL CONCEPTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 2000 (25 years ago)
Organization Date: 13 Sep 2000 (25 years ago)
Last Annual Report: 25 Jun 2020 (5 years ago)
Organization Number: 0500975
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 501 DARBY CREEK, UNIT #15, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Joan B Fowler President

Registered Agent

Name Role
JOAN B FOWLER Registered Agent

Incorporator

Name Role
MICHAEL C. SHANNON Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611375550
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
CE CONCEPTS Inactive 2015-09-16
CREATIVE EDUCATIONAL CONCEPTS Inactive 2013-06-18
CEC OF LEXINGTON Inactive 2013-06-18

Filings

Name File Date
Dissolution 2021-05-11
Annual Report 2020-06-25
Annual Report 2019-06-12
Annual Report 2018-05-18
Registered Agent name/address change 2017-06-09

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226300
Current Approval Amount:
226300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
227752.09

Sources: Kentucky Secretary of State