Search icon

Creekmore Marketing, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Creekmore Marketing, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 2013 (12 years ago)
Organization Date: 31 May 2013 (12 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0858861
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 104 MALLARD CT, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Organizer

Name Role
Chelsea Nicole Stamper Organizer

Registered Agent

Name Role
Cory Creekmore Registered Agent

Member

Name Role
Chelsea Nicole Stamper Member
Cory Michael Creekmore Member

Filings

Name File Date
Registered Agent name/address change 2024-03-21
Annual Report 2024-03-21
Annual Report 2023-05-02
Registered Agent name/address change 2023-05-02
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
97725.00
Total Face Value Of Loan:
97725.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$97,725
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,445.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $83,000
Utilities: $725
Mortgage Interest: $0
Rent: $8,000
Refinance EIDL: $0
Healthcare: $6000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State