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 |
Name | Role |
---|---|
RICK DAVIS | Registered Agent |
Name | Role |
---|---|
Rick Dean Davis | Manager |
Name | Role |
---|---|
RICK DAVIS | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-07-01 |
Registered Agent name/address change | 2020-04-06 |
Principal Office Address Change | 2020-04-06 |
Annual Report | 2020-04-06 |
Annual Report | 2019-06-04 |
Principal Office Address Change | 2018-06-29 |
Annual Report | 2018-06-29 |
Registered Agent name/address change | 2017-06-07 |
Principal Office Address Change | 2017-06-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1180837803 | 2020-05-01 | 0457 | PPP | 10193 SCARLETOAK DR, INDEPENDENCE, KY, 41051 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State