Search icon

CLINTON INDUSTRIES, INC.

Company Details

Name: CLINTON INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 1967 (58 years ago)
Organization Date: 09 Jun 1967 (58 years ago)
Last Annual Report: 08 Jun 2021 (4 years ago)
Organization Number: 0010075
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 203 CALLEY CREEK ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 5000

Managing Member

Name Role
Trinity Searcy Managing Member

Incorporator

Name Role
GILBERT L. GRAY Incorporator
WILLIAM C. SCHAFFRICK Incorporator
JOSEPH V. NIMMO Incorporator

Registered Agent

Name Role
KARBEC LLC Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610668164
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2021-07-19
Annual Report 2021-06-08
Registered Agent name/address change 2021-03-31
Annual Report 2020-04-02
Annual Report 2019-05-23

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-11
Type:
Planned
Address:
203 VALLEY CREEK RD., ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-12-28
Type:
Complaint
Address:
203 VALLEY CREEK RD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-09-11
Type:
Planned
Address:
203 VALLEY CREEK RD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-10-17
Type:
Planned
Address:
1203 HAWKINS DRIVE, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-08-21
Type:
Planned
Address:
1203 HAWKINS DRIVE, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151290.41

Sources: Kentucky Secretary of State