Search icon

CREATION KINGDOM MILLPOND, LLC

Company Details

Name: CREATION KINGDOM MILLPOND, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Oct 2008 (16 years ago)
Organization Date: 28 Oct 2008 (16 years ago)
Last Annual Report: 24 Jul 2015 (10 years ago)
Managed By: Managers
Organization Number: 0716485
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 130 TECHNOLOGY COURT, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Manager

Name Role
Melissa Dyan Canavera Manager

Organizer

Name Role
ELLEN ARVIN KENNEDY Organizer

Registered Agent

Name Role
JAMES A THOMPSON Registered Agent

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-07-24
Registered Agent name/address change 2014-06-10
Principal Office Address Change 2014-06-10
Annual Report 2014-06-10
Annual Report 2013-06-28
Annual Report 2012-06-14
Annual Report 2011-08-17
Annual Report 2010-06-30
Annual Report 2009-06-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4174335005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data PATRIOT EXPRESS
Recipient CREATION KINGDOM MILLPOND LLC
Recipient Name Raw CREATION KINGDOM MILLPOND LLC
Recipient DUNS 028026229
Recipient Address BOSTON ROAD SUITE L-1, LEXINGTON, FAYETTE, KENTUCKY, 40514-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1431.00
Face Value of Direct Loan 311000.00
Link View Page
3319525000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data PATRIOT EXPRESS
Recipient CREATION KINGDOM MILLPOND, LLC
Recipient Name Raw CREATION KINGDOM MILLPOND, LLC
Recipient Address 3650 BOSTON ROAD, STE L-1, LEXINGTON, FAYETTE, KENTUCKY, 40514-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 255600.00
Link View Page

Sources: Kentucky Secretary of State