Search icon

GARY W. CLIFFORD ENTERPRISES, INC.

Company Details

Name: GARY W. CLIFFORD ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 1986 (39 years ago)
Organization Date: 18 Apr 1986 (39 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0214161
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 42748
City: Hodgenville, White City
Primary County: Larue County
Principal Office: 5114 NEW JACKSON HWY, HODGENVILLE, KY 42748
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Gary W. Clifford President

Director

Name Role
Gary W. Clifford Director
GARY WAYNE CLIFFORD Director

Incorporator

Name Role
GARY WAYNE CLIFFORD Incorporator

Registered Agent

Name Role
GARY WAYNE CLIFFORD Registered Agent

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-13
Annual Report 2023-03-31
Annual Report 2022-03-18
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
248648.13
Total Face Value Of Loan:
248648.13

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-01-08
Type:
Referral
Address:
FIFTH & CEDAR GUM STREETS, CENTERTOWN, KY, 42328
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248648.13
Current Approval Amount:
248648.13
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
249836.12

Sources: Kentucky Secretary of State