Search icon

Creekside Controls, LLC

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
Annual Report 2021-02-10
Annual Report 2020-02-13
Registered Agent name/address change 2019-04-24
Principal Office Address Change 2019-04-24
Annual Report 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1281317810 2020-05-01 0457 PPP 1616 GREY OWL CT, LOUISVILLE, KY, 40223
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24137.5
Loan Approval Amount (current) 24137.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-0001
Project Congressional District KY-03
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24409.72
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State