Search icon

Creation Kingdom McConnells Trace, LLC

Company Details

Name: Creation Kingdom McConnells Trace, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Nov 2015 (9 years ago)
Organization Date: 04 Nov 2015 (9 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Managed By: Members
Organization Number: 0936239
Industry: Educational Services
Number of Employees: Medium (20-99)
Principal Office: 1750 TYSONS BLVD, SUITE 1300, MCLEAN, VA 22102
Place of Formation: KENTUCKY

Member

Name Role
Maria Szalay Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent
James A Thompson Registered Agent

Organizer

Name Role
James Thompson Organizer

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-06-02
Annual Report Amendment 2022-10-12
Amendment 2022-06-20
Annual Report 2022-05-20
Annual Report 2021-06-01
Annual Report 2020-06-01
Annual Report 2019-06-26
Annual Report 2018-06-05
Annual Report 2017-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8546128403 2021-02-13 0457 PPS 2935 Trailwood Ln, Lexington, KY, 40511-8873
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138900
Loan Approval Amount (current) 138900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-8873
Project Congressional District KY-06
Number of Employees 21
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 139402.32
Forgiveness Paid Date 2021-06-30

Sources: Kentucky Secretary of State