Search icon

RADCLIFF COMPANY, INC.

Company Details

Name: RADCLIFF COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 1955 (70 years ago)
Organization Date: 15 Jul 1955 (70 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0043312
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6011 BROWNSBORO PARK BLVD #F, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
JOSEPH H HERTZMAN President

Treasurer

Name Role
ALLEN F HERTZMAN Treasurer

Incorporator

Name Role
AARON HERTZMAN Incorporator
CHAS. A. HERTZMAN Incorporator

Registered Agent

Name Role
ALLEN F. HERTZMAN Registered Agent

Former Company Names

Name Action
Out-of-state Merger
HOLIDAY, INC. Merger
RADCLIFF DEPARTMENT STORE, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-05-02
Annual Report 2022-05-17
Annual Report Amendment 2021-05-05
Annual Report 2021-04-02
Registered Agent name/address change 2020-02-27
Principal Office Address Change 2020-02-27
Annual Report 2020-02-27
Annual Report 2019-07-15
Annual Report 2018-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307558254 0452110 2004-08-09 4218 SHELBYVILLE RD, LOUISVILLE, KY, 40207
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-10-26
Case Closed 2004-10-29

Related Activity

Type Complaint
Activity Nr 204243117
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2358927101 2020-04-10 0457 PPP 6011 Brownsboro Park Blvd, Ste F, LOUISVILLE, KY, 40207-1289
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140100
Loan Approval Amount (current) 140100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-1289
Project Congressional District KY-03
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140932.92
Forgiveness Paid Date 2020-11-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600796 Employee Retirement Income Security Act (ERISA) 2016-12-13 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-12-13
Termination Date 2017-10-03
Date Issue Joined 2017-01-05
Section 1441
Sub Section EB
Status Terminated

Parties

Name HUTTSELL
Role Plaintiff
Name RADCLIFF COMPANY, INC.
Role Defendant

Sources: Kentucky Secretary of State