Search icon

CREEKSIDE RESTAURANT OF CAMPBELLSVILLE, LLC

Company Details

Name: CREEKSIDE RESTAURANT OF CAMPBELLSVILLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 2004 (21 years ago)
Organization Date: 10 Aug 2004 (21 years ago)
Last Annual Report: 12 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0592259
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 54 VINTAGE LANE, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERRY PENNINGTON Registered Agent

Organizer

Name Role
TERRY PENNINGTON Organizer

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-06-20
Annual Report 2022-06-28
Annual Report 2021-06-25
Annual Report 2020-08-27

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83143.90
Total Face Value Of Loan:
83143.90
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1.50
Total Face Value Of Loan:
59388.50

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83143.9
Current Approval Amount:
83143.9
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83712.05
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59390
Current Approval Amount:
59388.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59845.46

Sources: Kentucky Secretary of State