Search icon

Clear Creek Creative, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Clear Creek Creative, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 2013 (12 years ago)
Organization Date: 03 Dec 2013 (12 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0873497
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40405
City: Bighill
Primary County: Jackson County
Principal Office: PO Box 195, Big Hill, KY 40405
Place of Formation: KENTUCKY

Member

Name Role
Carrie L Brunk Member
Robert R Martin Member

Organizer

Name Role
Carrie Lee Brunk Organizer

Registered Agent

Name Role
Robert Richard Martin Registered Agent

Unique Entity ID

Unique Entity ID:
N13DKMDQ44A5
CAGE Code:
7QUN2
UEI Expiration Date:
2026-05-04

Business Information

Activation Date:
2025-05-08
Initial Registration Date:
2016-10-19

Commercial and government entity program

CAGE number:
7QUN2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-04

Contact Information

POC:
CARRIE BRUNK
Corporate URL:
clearcreekcreative.net

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2023-04-14
Annual Report 2022-03-08
Annual Report 2021-05-03
Annual Report 2020-03-11

USAspending Awards / Financial Assistance

Date:
2023-11-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP RENEWABLE ENERGY SYSTEM (RES) GRANT UNRESTRICTED AMOUNT
Obligated Amount:
21000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-26
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:
13333.00
Total Face Value Of Loan:
13333.00
Date:
2020-06-22
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:
13333.32
Total Face Value Of Loan:
13333.32
Date:
2020-06-22
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:
13333.32
Total Face Value Of Loan:
13333.32
Date:
2017-01-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC 9007 REAP-RENEW ENERGY SYSTEMS GRANTS, $20,000 OR LESS (MAN)
Obligated Amount:
2708.22
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,333.32
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,333.32
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,395.91
Servicing Lender:
Whitaker Bank, Inc
Use of Proceeds:
Payroll: $13,333.32
Jobs Reported:
2
Initial Approval Amount:
$13,333
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,333
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,383.74
Servicing Lender:
Mountain Association for Community Economic Development, Inc.
Use of Proceeds:
Payroll: $13,332
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State