Search icon

Creekside Controls, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Creekside Controls, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 2009 (16 years ago)
Organization Date: 22 Sep 2009 (16 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0744160
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 227 Cornell Pl, Louisville, KY 40207
Place of Formation: KENTUCKY

Organizer

Name Role
Bobby D Hayes Organizer

Registered Agent

Name Role
BOBBY HAYES Registered Agent

Member

Name Role
Bobby Douglas Hayes Member

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-21
Registered Agent name/address change 2022-09-13
Principal Office Address Change 2022-09-13
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
24137.50
Total Face Value Of Loan:
24137.50

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24137.5
Current Approval Amount:
24137.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24409.72

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State