Search icon

Fern Creek Software, LLC

Company Details

Name: Fern Creek Software, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 2019 (6 years ago)
Organization Date: 13 Sep 2019 (6 years ago)
Last Annual Report: 20 Aug 2024 (9 months ago)
Managed By: Managers
Organization Number: 1071278
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 168 Kennedy Court, Taylorsville, KY 40071
Place of Formation: KENTUCKY

Registered Agent

Name Role
Matthew Keith Warren Registered Agent

Manager

Name Role
Matthew Keith Warrren Manager

Filings

Name File Date
Annual Report 2024-08-20
Annual Report 2023-05-08
Registered Agent name/address change 2023-05-08
Principal Office Address Change 2023-05-08
Annual Report 2022-08-25

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
42305.00
Total Face Value Of Loan:
42305.00
Date:
2020-05-02
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:
17282.00
Total Face Value Of Loan:
17282.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42305
Current Approval Amount:
42305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42789.84
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17282
Current Approval Amount:
17282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17505

Sources: Kentucky Secretary of State