Search icon

GOOSE CREEK HOLDINGS, LLC

Company claim

Is this your business?

Get access!

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 (18 years ago)
Organization Date: 20 Dec 2007 (18 years ago)
Last Annual Report: 31 Jul 2024 (a year 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

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

Form 5500 Series

Employer Identification Number (EIN):
261736760
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
533300.00
Total Face Value Of Loan:
533300.00
Date:
2020-04-07
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:
533300.00
Total Face Value Of Loan:
533300.00
Date:
2015-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
521000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$533,300
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$533,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$538,837.55
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $533,297
Utilities: $1
Jobs Reported:
33
Initial Approval Amount:
$533,300
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$533,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$539,232.05
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $533,300

Court Cases

Court Case Summary

Filing Date:
2020-10-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RIZZO
Party Role:
Plaintiff
Party Name:
GOOSE CREEK HOLDINGS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State