Search icon

Horse Creek LLC

Company Details

Name: Horse Creek LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2018 (7 years ago)
Organization Date: 25 Apr 2018 (7 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 1019136
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42055
City: Kuttawa
Primary County: Lyon County
Principal Office: 440 HOLLY LN, KUTTAWA, KY 42055
Place of Formation: KENTUCKY

Registered Agent

Name Role
Robert B Frazer Registered Agent

Organizer

Name Role
Mark Hatcher Organizer

Manager

Name Role
Mark Hatcher Manager
Josh Messenger Manager

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-06-03
Principal Office Address Change 2023-09-20
Annual Report 2023-06-29
Annual Report 2022-05-24

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
10386.87
Total Face Value Of Loan:
10386.87
Date:
2020-05-02
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

Paycheck Protection Program

Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10386.87
Current Approval Amount:
10386.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10406.79

Sources: Kentucky Secretary of State