Search icon

RAWLINGS CREATIVE, LLC

Company Details

Name: RAWLINGS CREATIVE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 2004 (21 years ago)
Organization Date: 28 Jun 2004 (21 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0589183
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 22535 COUNTY ROAD 12 S, FOLEY, AL 36535
Place of Formation: KENTUCKY

Registered Agent

Name Role
SANDE RAWLINGS Registered Agent

Manager

Name Role
Gary D Rawlings Manager
Sande D Rawlings Manager

Organizer

Name Role
DAVID M. PEDLEY Organizer

Former Company Names

Name Action
RAWLINGS GROUP, LLC Old Name

Assumed Names

Name Status Expiration Date
LOUISVILLE WEB GROUP Inactive 2015-04-01
TRAVEL HOST GREATER LOUISVILLE Inactive 2015-04-01
RAWLINGS CREATIVE GROUP Inactive 2011-07-07

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-30
Principal Office Address Change 2022-06-29
Annual Report 2022-06-29
Annual Report 2021-06-01
Annual Report 2020-06-15
Principal Office Address Change 2019-06-12
Annual Report 2019-06-12
Annual Report 2018-06-13
Annual Report 2017-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4911867102 2020-04-13 0457 PPP 12307 OLD LAGRANGE RD, STE 101, LOUISVILLE, KY, 40245-2148
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-2148
Project Congressional District KY-03
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19287.29
Forgiveness Paid Date 2021-04-06
7272898800 2021-04-21 0457 PPS 12307 Old Lagrange Rd Ste 101, Louisville, KY, 40245-2147
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27800
Loan Approval Amount (current) 27800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-2147
Project Congressional District KY-03
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 27927.42
Forgiveness Paid Date 2021-10-06

Sources: Kentucky Secretary of State