Search icon

Clear Creek Creative, LLC

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 (11 years ago)
Organization Date: 03 Dec 2013 (11 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N13DKMDQ44A5 2024-02-10 140 WOOD BETONY RD, MOUNT VERNON, KY, 40456, 7696, USA PO BOX 195, BIGHILL, KY, 40405, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-02-14
Initial Registration Date 2016-10-19
Entity Start Date 2013-12-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CARRIE BRUNK
Address PO BOX 195, BIGHILL, KY, 40405, USA
Government Business
Title PRIMARY POC
Name CARRIE BRUNK
Address PO BOX 195, BIGHILL, KY, 40405, USA
Title ALTERNATE POC
Name ROBERT MARTIN
Address PO BOX 195, BIGHILL, KY, 40405, USA
Past Performance Information not Available

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

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
Annual Report 2019-04-09
Annual Report 2018-04-25
Annual Report 2017-05-11
Annual Report 2016-03-29
Annual Report 2015-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9567238601 2021-03-26 0457 PPS 140 Wood Betony Road, Disputanta, KY, 40456
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13333
Loan Approval Amount (current) 13333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 533479
Servicing Lender Name Mountain Association for Community Economic Development, Inc.
Servicing Lender Address 433 Chestnut Street, Berea, KY, 40403
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Disputanta, ROCKCASTLE, KY, 40456
Project Congressional District KY-05
Number of Employees 2
NAICS code 611430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 533479
Originating Lender Name Mountain Association for Community Economic Development, Inc.
Originating Lender Address Berea, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13383.74
Forgiveness Paid Date 2021-08-25
1378718009 2020-06-22 0457 PPP PO BOX, BIGHILL, KY, 40405-0195
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13333.32
Loan Approval Amount (current) 13333.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BIGHILL, MADISON, KY, 40405-0195
Project Congressional District KY-06
Number of Employees 2
NAICS code 711190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 26814
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address BEREA, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13395.91
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State