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 (8 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
Annual Report 2021-06-23
Annual Report 2020-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3785938600 2021-03-17 0457 PPS 7600 Hornbeck Farm Rd, Louisville, KY, 40291-4301
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42305
Loan Approval Amount (current) 42305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40291-4301
Project Congressional District KY-03
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42789.84
Forgiveness Paid Date 2022-05-16
1359747702 2020-05-01 0457 PPP 7600 HORNBECK FARM RD, LOUISVILLE, KY, 40291
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17282
Loan Approval Amount (current) 17282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40291-0001
Project Congressional District KY-03
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17505
Forgiveness Paid Date 2021-08-19

Sources: Kentucky Secretary of State