Search icon

Balance Creative, LLC

Company Details

Name: Balance Creative, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2012 (13 years ago)
Organization Date: 06 Jan 2012 (13 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0809192
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 400 E Vine Street, Suite 210, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Organizer

Name Role
James Edmon Organizer

Registered Agent

Name Role
DAVID CALDWELL Registered Agent

Manager

Name Role
David Caldwell Manager

Filings

Name File Date
Annual Report 2024-03-06
Registered Agent name/address change 2024-03-06
Principal Office Address Change 2024-03-06
Annual Report 2023-04-13
Annual Report 2022-05-25
Principal Office Address Change 2021-12-20
Registered Agent name/address change 2021-12-20
Registered Agent name/address change 2021-10-11
Annual Report Amendment 2021-10-11
Annual Report 2021-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6175888300 2021-01-26 0457 PPS 250 Walton Ave Ste 160, Lexington, KY, 40502-1471
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41100
Loan Approval Amount (current) 41100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-1471
Project Congressional District KY-06
Number of Employees 3
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41346.6
Forgiveness Paid Date 2021-09-07
6879767007 2020-04-07 0457 PPP 250 E WALTON AVE SUITE 160, LEXINGTON, KY, 40502-1471
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41100
Loan Approval Amount (current) 41100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-1471
Project Congressional District KY-06
Number of Employees 3
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41463.71
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State