Search icon

CREOLE KINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CREOLE KINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Sep 2010 (15 years ago)
Organization Date: 17 Sep 2010 (15 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0771535
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 121 DOGWOOD RUN, 121 DOGWOOD RUN, SHEPHERDSVILLE, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Member

Name Role
michael edward baunach Member

Organizer

Name Role
ROY C. SCHUBLE Organizer
MICHAEL E. BAUNACH Organizer

Registered Agent

Name Role
MICHAEL E. BAUNACH Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07
Annual Report 2021-05-06
Annual Report 2020-04-07

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
7800.00
Total Face Value Of Loan:
7800.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$7,800
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,866.25
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $7,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State