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 (5 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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
079W1
UEI Expiration Date:
2020-04-03

Business Information

Doing Business As:
CLIFFORD'S FIBERGLASS
Activation Date:
2019-04-04
Initial Registration Date:
1998-01-19

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 / 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

OSHA's Inspections within Industry

Inspection Summary

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

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164900
Current Approval Amount:
164900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
166038.49

Sources: Kentucky Secretary of State