Search icon

Snow Creek Manufacturing, LLC

Company Details

Name: Snow Creek Manufacturing, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 2018 (7 years ago)
Organization Date: 11 Mar 2018 (7 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1014090
Industry: Leather and Leather Products
Number of Employees: Small (0-19)
Principal Office: 7760 Winchester Rd, Clay City, KY 403129080
Place of Formation: KENTUCKY

Registered Agent

Name Role
Alfred Daniel Jones Registered Agent

Organizer

Name Role
Alfred Daniel Jones Organizer
Daniel Jones Organizer

Member

Name Role
Daniel JONES Member

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-06-07
Annual Report 2020-03-11
Annual Report 2019-05-03
Principal Office Address Change 2018-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1103097105 2020-04-09 0457 PPP 7760 Winchester Road, CLAY CITY, KY, 40312-9080
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18502.5
Loan Approval Amount (current) 18502.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAY CITY, POWELL, KY, 40312-9080
Project Congressional District KY-06
Number of Employees 4
NAICS code 316998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18624.31
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State