Search icon

CLIFFORD'S INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLIFFORD'S INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 1967 (58 years ago)
Organization Date: 21 Jun 1967 (58 years ago)
Last Annual Report: 02 Jan 2025 (8 months ago)
Organization Number: 0010034
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4432 POPLAR LEVEL RD., LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Traci Spath Secretary

Treasurer

Name Role
J Adam Clifford Treasurer

Vice President

Name Role
Angela K Clifford Vice President

President

Name Role
Paul James Clifford President

Incorporator

Name Role
FRANK L. CLIFFORD, JR. Incorporator
IRENE C. CLIFFORD Incorporator
GEORGE I. MOORE Incorporator
ADA MOORE Incorporator

Registered Agent

Name Role
PAUL J CLIFFORD Registered Agent

Unique Entity ID

Unique Entity ID:
NMDKFM2MMTU7
CAGE Code:
079W1
UEI Expiration Date:
2025-01-07

Business Information

Activation Date:
2024-01-10
Initial Registration Date:
1998-01-19

Commercial and government entity program

CAGE number:
079W1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-07
CAGE Expiration:
2029-01-10
SAM Expiration:
2025-01-07

Contact Information

POC:
PAUL J. CLIFFORD

Form 5500 Series

Employer Identification Number (EIN):
610666046
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

Former Company Names

Name Action
SE-CLIFF, INC. Merger
SE CLIFF-RIVER ROAD AUTO PARTS, INC. Old Name

Assumed Names

Name Status Expiration Date
CLIFFORD'S INC. USED CARS Inactive 2023-05-22
CLIFFORD'S AUTO SALES Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-01-02
Annual Report 2024-01-19
Annual Report 2023-01-24
Annual Report 2022-01-21
Annual Report 2021-01-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCD20PR110
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12330.40
Base And Exercised Options Value:
12330.40
Base And All Options Value:
12330.40
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-08-18
Description:
REPAIR COLLISION REPAIR
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
W912KZ17P0083
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5867.99
Base And Exercised Options Value:
5867.99
Base And All Options Value:
5867.99
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-15
Description:
BODY REPAIR OF 2006 CHEVY 1500
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
4910: MOTOR VEHICLE MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT
Procurement Instrument Identifier:
W912KZ17P0074
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7504.11
Base And Exercised Options Value:
7504.11
Base And All Options Value:
7504.11
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-07
Description:
BODY REPAIR OF EOD TRUCK
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
4910: MOTOR VEHICLE MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
164900.00
Total Face Value Of Loan:
164900.00
Date:
2020-04-07
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:
164900.00
Total Face Value Of Loan:
164900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-05-07
Type:
Planned
Address:
4432 POPLAR LEVEL RD., LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-07
Type:
Complaint
Address:
4428 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40213
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$164,900
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$166,038.49
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $164,900
Jobs Reported:
13
Initial Approval Amount:
$164,947
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,947
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$165,941.2
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $164,945
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State