Search icon

Creative Cabinets L.L.C.

Company Details

Name: Creative Cabinets L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 2014 (11 years ago)
Organization Date: 07 Aug 2014 (11 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0893961
Industry: Furniture and Fixtures
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 210 Brighton Lane, Somerset, KY 42503
Place of Formation: KENTUCKY

Registered Agent

Name Role
John David Wright Registered Agent

Manager

Name Role
John David Wright Manager

Organizer

Name Role
John David Wright Organizer

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-05-02
Annual Report 2022-03-21
Annual Report 2021-06-22
Annual Report 2020-07-02
Reinstatement Certificate of Existence 2019-08-16
Reinstatement 2019-08-16
Administrative Dissolution 2015-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304288640 0452110 2002-10-28 41 JACKS LN, SOMERSET, KY, 42501
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2003-01-06
Case Closed 2003-03-07

Related Activity

Type Referral
Activity Nr 202366043
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-01-15
Abatement Due Date 2003-02-04
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-01-15
Abatement Due Date 2003-02-04
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
305907198 0452110 2002-09-30 41 JACKS LN, SOMERSET, KY, 42501
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-09-30
Case Closed 2003-09-18

Related Activity

Type Complaint
Activity Nr 203133335
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 2002-10-28
Abatement Due Date 2002-11-22
Current Penalty 45.0
Initial Penalty 450.0
Contest Date 2002-11-05
Final Order 2003-03-28
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 2002-10-28
Abatement Due Date 2002-11-22
Current Penalty 35.0
Initial Penalty 450.0
Contest Date 2002-11-05
Final Order 2003-03-28
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 B10
Issuance Date 2002-10-28
Abatement Due Date 2002-11-01
Current Penalty 35.0
Initial Penalty 600.0
Contest Date 2002-11-05
Final Order 2003-03-28
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 2002-10-28
Abatement Due Date 2002-11-01
Current Penalty 35.0
Initial Penalty 600.0
Contest Date 2002-11-05
Final Order 2003-03-28
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2002-10-28
Abatement Due Date 2002-11-22
Current Penalty 35.0
Initial Penalty 450.0
Contest Date 2002-11-05
Final Order 2003-03-28
Nr Instances 2
Nr Exposed 3
Citation ID 01006
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2002-10-28
Abatement Due Date 2002-11-22
Current Penalty 35.0
Initial Penalty 450.0
Contest Date 2002-11-05
Final Order 2003-03-28
Nr Instances 1
Nr Exposed 1
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2002-10-28
Abatement Due Date 2002-11-22
Current Penalty 35.0
Initial Penalty 450.0
Contest Date 2002-11-05
Final Order 2003-03-28
Nr Instances 1
Nr Exposed 1
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 2002-10-28
Abatement Due Date 2002-11-22
Contest Date 2002-11-05
Final Order 2003-03-28
Nr Instances 1
Nr Exposed 1
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2002-10-28
Abatement Due Date 2002-11-22
Current Penalty 35.0
Initial Penalty 450.0
Contest Date 2002-11-05
Final Order 2003-03-28
Nr Instances 1
Nr Exposed 3
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100219 E03
Issuance Date 2002-10-28
Abatement Due Date 2002-11-22
Contest Date 2002-11-05
Final Order 2003-03-28
Nr Instances 1
Nr Exposed 3
Citation ID 01009
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 2002-10-28
Abatement Due Date 2002-11-01
Current Penalty 35.0
Initial Penalty 750.0
Contest Date 2002-11-05
Final Order 2003-03-28
Nr Instances 1
Nr Exposed 3
Citation ID 01010
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 2002-10-28
Abatement Due Date 2002-11-22
Current Penalty 35.0
Initial Penalty 450.0
Contest Date 2002-11-05
Final Order 2003-03-28
Nr Instances 1
Nr Exposed 3
Citation ID 01011
Citaton Type Serious
Standard Cited 19100305 G01 IIIA
Issuance Date 2002-10-28
Abatement Due Date 2002-11-22
Current Penalty 35.0
Initial Penalty 450.0
Contest Date 2002-11-05
Final Order 2003-03-28
Nr Instances 2
Nr Exposed 3
Citation ID 01012
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2002-10-28
Abatement Due Date 2002-11-01
Current Penalty 35.0
Initial Penalty 750.0
Contest Date 2002-11-05
Final Order 2003-03-28
Nr Instances 1
Nr Exposed 3
Citation ID 01013
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2002-10-28
Abatement Due Date 2002-11-01
Current Penalty 35.0
Initial Penalty 750.0
Contest Date 2002-11-05
Final Order 2003-03-28
Nr Instances 1
Nr Exposed 3
Citation ID 01014A
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 2002-10-28
Abatement Due Date 2002-11-01
Current Penalty 35.0
Initial Penalty 750.0
Contest Date 2002-11-05
Final Order 2003-03-28
Nr Instances 1
Nr Exposed 3
Citation ID 01014B
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2002-10-28
Abatement Due Date 2002-11-01
Contest Date 2002-11-05
Final Order 2003-03-28
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7331257104 2020-04-14 0457 PPP 210 Brighton Lane, Somerset, KY, 42503-5838
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25985
Loan Approval Amount (current) 25985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42503-5838
Project Congressional District KY-05
Number of Employees 3
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26191.46
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State