Search icon

CREATIVE AUTOMOTIVE RESOURCES, LLC

Company Details

Name: CREATIVE AUTOMOTIVE RESOURCES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 May 2010 (15 years ago)
Organization Date: 06 May 2010 (15 years ago)
Last Annual Report: 01 Jul 2021 (4 years ago)
Managed By: Members
Organization Number: 0762541
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 6087 AUBURN COURT, BURLINGTON, KY 41005
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICK DAVIS Registered Agent

Manager

Name Role
Rick Dean Davis Manager

Organizer

Name Role
RICK DAVIS Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-07-01
Principal Office Address Change 2020-04-06
Annual Report 2020-04-06
Registered Agent name/address change 2020-04-06

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:
15032.00
Total Face Value Of Loan:
15032.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15032
Current Approval Amount:
15032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15231.17

Sources: Kentucky Secretary of State