Search icon

CLIFFORD'S INC.

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 (4 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

Incorporator

Name Role
JAMES B. TENNILL Incorporator
GEO. I. MOORE Incorporator
SE-CLIFF AUTO SALVAGE DEALERS, INC Incorporator

Registered Agent

Name Role
PAUL J CLIFFORD Registered Agent

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

Sources: Kentucky Secretary of State