Search icon

CREDIT SOLUTIONS, LLC

Headquarter

Company Details

Name: CREDIT SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 2003 (22 years ago)
Organization Date: 08 May 2003 (22 years ago)
Last Annual Report: 19 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0559742
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 2277 THUNDERSTICK DR., SUITE 400, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of CREDIT SOLUTIONS, LLC, MISSISSIPPI 1050892 MISSISSIPPI
Headquarter of CREDIT SOLUTIONS, LLC, RHODE ISLAND 000921453 RHODE ISLAND
Headquarter of CREDIT SOLUTIONS, LLC, ALASKA 10029300 ALASKA
Headquarter of CREDIT SOLUTIONS, LLC, COLORADO 20141499504 COLORADO
Headquarter of CREDIT SOLUTIONS, LLC, ILLINOIS LLC_04677463 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREDIT SOLUTIONS, LLC 401(K) PLAN 2023 200020732 2024-04-24 CREDIT SOLUTIONS, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8592732477
Plan sponsor’s address 2277 THUNDERSTICK DR., LEXINGTON, KY, 40505

Signature of

Role Plan administrator
Date 2024-04-24
Name of individual signing SHANNON FAULCONER
Valid signature Filed with authorized/valid electronic signature
CREDIT SOLUTIONS, LLC 401(K) PLAN 2022 200020732 2023-06-02 CREDIT SOLUTIONS, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8592732477
Plan sponsor’s address 2277 THUNDERSTICK DR., LEXINGTON, KY, 40505

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing SHANNON FAULCONER
Valid signature Filed with authorized/valid electronic signature
CREDIT SOLUTIONS, LLC 401(K) PLAN 2021 200020732 2022-04-20 CREDIT SOLUTIONS, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8592732477
Plan sponsor’s address 2277 THUNDERSTICK DR., LEXINGTON, KY, 40505

Signature of

Role Plan administrator
Date 2022-04-20
Name of individual signing SHANNON FAULCONER
Valid signature Filed with authorized/valid electronic signature
CREDIT SOLUTIONS, LLC 401(K) PLAN 2020 200020732 2021-01-22 CREDIT SOLUTIONS, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8592732477
Plan sponsor’s address 2277 THUNDERSTICK DR., LEXINGTON, KY, 40505

Signature of

Role Plan administrator
Date 2021-01-22
Name of individual signing SHANNON FAULCONER
Valid signature Filed with authorized/valid electronic signature
CREDIT SOLUTIONS, LLC 401(K) PLAN 2019 200020732 2020-06-01 CREDIT SOLUTIONS, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8592732477
Plan sponsor’s address 2277 THUNDERSTICK DR., LEXINGTON, KY, 40505

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing SHANNON FAULCONER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CHRISTOPHER K. KINDRICK Registered Agent

Member

Name Role
Chris K Kindrick Member
Christina L Rioux Member

Organizer

Name Role
CHRISTOPHER K. KINDRICK Organizer

Filings

Name File Date
Annual Report 2024-04-19
Annual Report 2024-04-19
Annual Report 2023-04-27
Annual Report 2023-04-27
Annual Report 2022-04-22
Annual Report 2021-04-26
Annual Report 2020-02-17
Annual Report 2019-04-18
Annual Report 2018-04-19
Annual Report 2017-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2476867108 2020-04-10 0457 PPP 2277 Thunderstick Dr, LEXINGTON, KY, 40505-4812
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 764100
Loan Approval Amount (current) 764100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-4812
Project Congressional District KY-06
Number of Employees 85
NAICS code 561440
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 768307.78
Forgiveness Paid Date 2020-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000238 Consumer Credit 2010-10-21 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2010-10-21
Termination Date 2011-03-30
Date Issue Joined 2010-10-21
Section 1441
Sub Section PR
Status Terminated

Parties

Name MERRY
Role Plaintiff
Name CREDIT SOLUTIONS, LLC
Role Defendant
1000378 Consumer Credit 2010-10-28 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2010-10-28
Termination Date 2011-02-03
Section 1331
Sub Section CV
Status Terminated

Parties

Name JONES
Role Plaintiff
Name CREDIT SOLUTIONS, LLC
Role Defendant
1700057 Consumer Credit 2017-05-22 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 25000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2017-05-22
Termination Date 2018-07-20
Date Issue Joined 2017-08-07
Section 1692
Status Terminated

Parties

Name MINES
Role Plaintiff
Name CREDIT SOLUTIONS, LLC
Role Defendant
1700358 Consumer Credit 2017-08-28 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2017-08-28
Termination Date 2018-06-15
Date Issue Joined 2017-10-10
Section 1331
Status Terminated

Parties

Name CAMERON
Role Plaintiff
Name CREDIT SOLUTIONS, LLC
Role Defendant
1800172 Consumer Credit 2018-06-06 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2018-06-06
Termination Date 2019-08-20
Date Issue Joined 2018-08-02
Section 1692
Status Terminated

Parties

Name PHILPOT
Role Plaintiff
Name CREDIT SOLUTIONS, LLC
Role Defendant

Sources: Kentucky Secretary of State