Search icon

CREATIVE REALITIES, INC

Branch

Company Details

Name: CREATIVE REALITIES, INC
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2018 (7 years ago)
Authority Date: 11 Jan 2018 (7 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Branch of: CREATIVE REALITIES, INC, MINNESOTA (Company Number 213adbce-9fd4-e011-a886-001ec94ffe7f)
Organization Number: 1007546
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13100 MAGISTERIAL DRIVE, STE 100, LOUISVILLE, KY 40223
Place of Formation: MINNESOTA

Officer

Name Role
Richard Mills Officer
Will Logan Officer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Will Logan Secretary

Director

Name Role
David Bell Director
Don Harris Director
Richard Mills Director
Steve Nesbit Director
Dennis McGill Director

Filings

Name File Date
Annual Report 2024-06-19
Annual Report Amendment 2023-04-01
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-05-06
Annual Report 2020-06-22
Registered Agent name/address change 2019-11-01
Annual Report 2019-05-10
Annual Report 2018-06-07
Application for Certificate of Authority(Corp) 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6896607105 2020-04-14 0457 PPP 13100 MAGISTERIAL DR Suite 100, LOUISVILLE, KY, 40223-5184
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1551800
Loan Approval Amount (current) 1551800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-5184
Project Congressional District KY-03
Number of Employees 80
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1562641.34
Forgiveness Paid Date 2021-01-11

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-12 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid St Gov Entities 23245.25

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 36.10 $100,250 $50,125 42 10 2023-08-02 Final
GIA/BSSC Inactive 41.78 $100,000 $50,000 34 5 2021-08-04 Final
GIA/BSSC Inactive 39.08 $196,144 $75,000 36 10 2019-09-25 Final
KBI - Kentucky Business Investment Active 21.33 $1,812,000 $500,000 2 32 2017-08-31 Final

Sources: Kentucky Secretary of State