Search icon

GOOSE CREEK HOLDINGS, LLC

Company Details

Name: GOOSE CREEK HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 2007 (17 years ago)
Organization Date: 20 Dec 2007 (17 years ago)
Last Annual Report: 31 Jul 2024 (9 months ago)
Managed By: Managers
Organization Number: 0681320
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12200 SHELBYVILLE ROAD, SUITE 200, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPRINGDALE AUTOMOTIVE LLC CBS BENEFIT PLAN 2020 261736760 2021-12-14 SPRINGDALE AUTOMOTIVE LLC 23
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 488410
Sponsor’s telephone number 5023058520
Plan sponsor’s address 13212 W HWY 42, PROSPECT, KY, 40059

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SPRINGDALE AUTOMOTIVE 401(K) PROFIT SHARING PLAN 2012 261736760 2013-10-14 SPRINGDALE AUTOMOTIVE LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811110
Sponsor’s telephone number 5022287705
Plan sponsor’s address 13212 WEST HIGHWAY 42, PROSPECT, KY, 40059

Plan administrator’s name and address

Administrator’s EIN 261736760
Plan administrator’s name SPRINGDALE AUTOMOTIVE LLC
Plan administrator’s address 13212 WEST HIGHWAY 42, PROSPECT, KY, 40059
Administrator’s telephone number 5022287705

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing KURT E. SHELTON
Valid signature Filed with authorized/valid electronic signature
SPRINGDALE AUTOMOTIVE 401(K) PROFIT SHARING PLAN 2011 261736760 2012-10-12 SPRINGDALE AUTOMOTIVE LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811110
Sponsor’s telephone number 5022287705
Plan sponsor’s address 13212 WEST HIGHWAY 42, PROSPECT, KY, 40059

Plan administrator’s name and address

Administrator’s EIN 261736760
Plan administrator’s name SPRINGDALE AUTOMOTIVE LLC
Plan administrator’s address 13212 WEST HIGHWAY 42, PROSPECT, KY, 40059
Administrator’s telephone number 5022287705

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing KURT E. SHELTON
Valid signature Filed with authorized/valid electronic signature
SPRINGDALE AUTOMOTIVE 401(K) PROFIT SHARING PLAN 2010 261736760 2011-10-04 SPRINGDALE AUTOMOTIVE LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811110
Sponsor’s telephone number 5022287705
Plan sponsor’s address 13212 WEST HIGHWAY 42, PROSPECT, KY, 40059

Plan administrator’s name and address

Administrator’s EIN 261736760
Plan administrator’s name SPRINGDALE AUTOMOTIVE LLC
Plan administrator’s address 13212 WEST HIGHWAY 42, PROSPECT, KY, 40059
Administrator’s telephone number 5022287705

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing K E SHELTON
Valid signature Filed with authorized/valid electronic signature
SPRINGDALE AUTOMOTIVE 401(K) PROFIT SHARING PLAN 2009 261736760 2010-09-09 SPRINGDALE AUTOMOTIVE LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811110
Sponsor’s telephone number 5022287705
Plan sponsor’s address 13212 WEST HIGHWAY 42, PROSPECT, KY, 40059

Plan administrator’s name and address

Administrator’s EIN 261736760
Plan administrator’s name SPRINGDALE AUTOMOTIVE LLC
Plan administrator’s address 13212 WEST HIGHWAY 42, PROSPECT, KY, 40059
Administrator’s telephone number 5022287705

Signature of

Role Plan administrator
Date 2010-09-09
Name of individual signing K E SHELTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-09
Name of individual signing K E SHELTON
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
KURT SHELTON Manager

Member

Name Role
KAREN SHELTON Member

Organizer

Name Role
KURT SHELTON Organizer
KAREN SHELTON Organizer

Registered Agent

Name Role
GOOSE CREEK HOLDINGS, LLC Registered Agent

Former Company Names

Name Action
SPRINGDALE AUTOMOTIVE, LLC Old Name

Filings

Name File Date
Annual Report 2024-07-31
Annual Report 2023-08-29
Amendment 2023-04-19
Annual Report 2022-03-22
Principal Office Address Change 2021-06-15
Annual Report 2021-06-15
Registered Agent name/address change 2020-10-29
Annual Report 2020-03-24
Annual Report 2019-06-27
Registered Agent name/address change 2018-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3297958302 2021-01-21 0457 PPS 13212 W Highway 42, Prospect, KY, 40059-9252
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 533300
Loan Approval Amount (current) 533300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prospect, OLDHAM, KY, 40059-9252
Project Congressional District KY-04
Number of Employees 32
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 538837.55
Forgiveness Paid Date 2022-02-14
5193647007 2020-04-05 0457 PPP 13212 W HIGHWAY 42, PROSPECT, KY, 40059-9252
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 533300
Loan Approval Amount (current) 533300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, OLDHAM, KY, 40059-9252
Project Congressional District KY-04
Number of Employees 33
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 539232.05
Forgiveness Paid Date 2021-05-24

Sources: Kentucky Secretary of State