Search icon

CC Properties KY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CC Properties KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 2019 (6 years ago)
Organization Date: 10 Apr 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 1054903
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 104 MALLARD CT, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
Cory Creekmore Registered Agent

Manager

Name Role
Cory Michael Creekmore Manager

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
CORY CREEKMORE
User ID:
P2397597

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZBP2WALGFTG7
CAGE Code:
8DC09
UEI Expiration Date:
2026-04-15

Business Information

Activation Date:
2025-04-17
Initial Registration Date:
2019-07-01

Filings

Name File Date
Annual Report 2025-03-06
Registered Agent name/address change 2024-03-21
Annual Report 2024-03-21
Annual Report 2023-03-21
Annual Report 2022-03-07

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State