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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Carrie L Brunk | Member |
Robert R Martin | Member |
Name | Role |
---|---|
Carrie Lee Brunk | Organizer |
Name | Role |
---|---|
Robert Richard Martin | Registered Agent |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1378718009 | 2020-06-22 | 0457 | PPP | PO BOX, BIGHILL, KY, 40405-0195 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State