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 |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-24 |
Name of individual signing | SHANNON FAULCONER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
Name | Role |
---|---|
CHRISTOPHER K. KINDRICK | Registered Agent |
Name | Role |
---|---|
Chris K Kindrick | Member |
Christina L Rioux | Member |
Name | Role |
---|---|
CHRISTOPHER K. KINDRICK | Organizer |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000238 | Consumer Credit | 2010-10-21 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MERRY |
Role | Plaintiff |
Name | CREDIT SOLUTIONS, LLC |
Role | Defendant |
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 |
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 |
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 |
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