Search icon

CREATIVE CONVERSIONS, INC.

Company Details

Name: CREATIVE CONVERSIONS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Aug 2009 (16 years ago)
Authority Date: 17 Aug 2009 (16 years ago)
Last Annual Report: 02 May 2022 (3 years ago)
Organization Number: 0737674
Principal Office: 633 CLUTTER RD. , LYNNVILLE, IN 47619
Place of Formation: INDIANA

President

Name Role
KEITH WILLIAMS President

Secretary

Name Role
DONETTA WILLIAMS Secretary

Treasurer

Name Role
DONETTA WILLIAMS Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
RV MEDIC Inactive 2014-08-17

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-05-02
Annual Report 2021-04-02
Annual Report 2020-02-13
Annual Report 2019-06-11
Annual Report 2018-06-14
Annual Report 2017-06-22
Annual Report 2016-06-16
Annual Report 2015-05-08
Annual Report 2014-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1038197201 2020-04-15 0457 PPP 4218 HIGHWAY 144, OWENSBORO, KY, 42303-0237
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13484
Loan Approval Amount (current) 13484
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42303-0237
Project Congressional District KY-02
Number of Employees 5
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13561.58
Forgiveness Paid Date 2020-11-27

Sources: Kentucky Secretary of State