Search icon

CUSTOM DREAMWORKS LLC

Company Details

Name: CUSTOM DREAMWORKS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Mar 2020 (5 years ago)
Organization Date: 05 Apr 2020 (5 years ago)
Last Annual Report: 05 Jun 2023 (2 years ago)
Managed By: Managers
Organization Number: 1091184
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 433 CAMP BRANCH TRAIL, TAYLORSVILLE, KY 40071
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFREY KINSER Registered Agent

Manager

Name Role
Jeffrey Michael Kinser Manager

Organizer

Name Role
JEFFREY KINSER Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-05
Annual Report 2022-05-16
Reinstatement 2021-12-06
Reinstatement Approval Letter Revenue 2021-12-06
Principal Office Address Change 2021-12-06
Reinstatement Certificate of Existence 2021-12-06
Registered Agent name/address change 2021-12-06
Administrative Dissolution 2021-10-19
Articles of Organization (LLC) 2020-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2463559004 2021-05-16 0457 PPP 1717 Alliant Ave Ste 12, Jeffersontown, KY, 40299-6302
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13719
Loan Approval Amount (current) 13719
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jeffersontown, JEFFERSON, KY, 40299-6302
Project Congressional District KY-03
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13758.47
Forgiveness Paid Date 2021-09-21

Sources: Kentucky Secretary of State