Search icon

Creech Rudy Consulting LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Creech Rudy Consulting LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 2017 (8 years ago)
Organization Date: 05 Jun 2017 (8 years ago)
Last Annual Report: 19 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0986228
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1023 E Main Street , LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Organizer

Name Role
Danielle Rudy Davis Organizer
Lynsey Creech Trager Organizer

Registered Agent

Name Role
Danielle Rudy Davis Registered Agent

Assumed Names

Name Status Expiration Date
Lemonade PR Inactive 2022-05-30

Filings

Name File Date
Annual Report 2025-02-19
Annual Report Amendment 2024-08-12
Annual Report Amendment 2024-03-25
Principal Office Address Change 2024-03-24
Annual Report 2024-03-24

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1200.00
Total Face Value Of Loan:
11300.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
11300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
11377.53
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
10046.94

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-15 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Advertising-Rept 5000

Sources: Kentucky Secretary of State