Name: | CLARENDON FLAVORS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 May 1996 (29 years ago) |
Organization Date: | 30 May 1996 (29 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Managed By: | Members |
Organization Number: | 0416813 |
Industry: | Food and Kindred Products |
Number of Employees: | Medium (20-99) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 2500 STANLEY GAULT PKWY, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTT W. DOLSON | Organizer |
Name | Role |
---|---|
Richard Michael Rigney | Member |
Tammala Michelle Rigney | Member |
BRIAN David Pate | Member |
Name | Role |
---|---|
S&H LOUISVILLE, LLC | Registered Agent |
Name | Action |
---|---|
CLARENDON FLAVOR ENGINEERING, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-16 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-11 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KEIA - Kentucky Enterprise Initiative Act | Inactive | 14.64 | $6,422,769 | $40,000 | 0 | 9 | 2013-07-25 | Final |
Sources: Kentucky Secretary of State