Search icon

Creekwood Apartments, LLC

Company Details

Name: Creekwood Apartments, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 2017 (8 years ago)
Organization Date: 19 Jan 2017 (8 years ago)
Last Annual Report: 03 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0973712
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42051
City: Hickory
Primary County: Graves County
Principal Office: 88 Liberty Church Rd, Hickory, KY 42051
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kevin Leonard Registered Agent

Organizer

Name Role
Kevin Leonard Organizer
Stacey Leonard Organizer

Member

Name Role
Kevin Leonard Member
Stacey Leonard Member

Filings

Name File Date
Annual Report 2024-08-03
Annual Report 2023-06-19
Annual Report 2022-07-05
Annual Report 2021-06-25
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10300.00
Total Face Value Of Loan:
10300.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State