Search icon

CLIFFORD'S INC.

Company Details

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

Registered Agent

Name Role
PAUL J CLIFFORD Registered Agent

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

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
Annual Report 2020-01-22
Annual Report 2019-01-01
Certificate of Assumed Name 2018-05-22
Annual Report 2018-01-12
Annual Report 2017-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18616490 0452110 1985-08-07 4428 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40213
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-08-08
Case Closed 1988-03-03

Related Activity

Type Complaint
Activity Nr 70119037
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 J01 I
Issuance Date 1985-11-01
Abatement Due Date 1985-11-26
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1985-11-01
Abatement Due Date 1985-11-12
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19101025 L01 II
Issuance Date 1985-11-01
Abatement Due Date 1985-11-12
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19101025 L01 III
Issuance Date 1985-11-01
Abatement Due Date 1985-11-12
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5173467004 2020-04-05 0457 PPP 4432 POPLAR LEVEL RD, LOUISVILLE, KY, 40213-1927
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164900
Loan Approval Amount (current) 164900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40213-1927
Project Congressional District KY-03
Number of Employees 13
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 166038.49
Forgiveness Paid Date 2020-12-22

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State