Search icon

C.F.L.P. 1, LLC

Company Details

Name: C.F.L.P. 1, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1999 (26 years ago)
Organization Date: 21 May 1999 (26 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0474506
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1115 SOUTH 4TH STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Manager

Name Role
Mary C. Clark Manager
John M. Clark Manager

Organizer

Name Role
JOHN M. CLARK Organizer

Registered Agent

Name Role
JOHN M. CLARK Registered Agent

Assumed Names

Name Status Expiration Date
ARCADIA APARTMENTS Inactive 2009-07-07

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-15
Annual Report 2022-05-31
Annual Report 2021-06-02
Annual Report 2020-06-16
Annual Report 2019-06-24
Annual Report 2018-06-27
Annual Report 2017-07-05
Annual Report 2016-06-22
Annual Report 2015-06-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3351808 C.F.L.P. 1, LLC C.F.L.P. 1, LLC FG8HELH3LVG6 1115 S 4TH ST, LOUISVILLE, KY, 40203-4100
Capabilities Statement Link -
Phone Number 502-916-9208
Fax Number -
E-mail Address chinkle@clark-e.com
WWW Page -
E-Commerce Website -
Contact Person CHRISTINA HINKLE
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 89RQ1
Year Established 2019
Accepts Government Credit Card Yes
Legal Structure Partnership
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531190
NAICS Code's Description Lessors of Other Real Estate PropertyGeneral $30.00m Small Business Size Standard: [Yes]Special $41.50m Leasing of Building Space to the Federal Government by Owners: [Yes] (4)
Buy Green Yes
Code 531390
NAICS Code's Description Other Activities Related to Real Estate
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400040 Insurance 2014-01-17 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2014-01-17
Termination Date 2017-11-13
Date Issue Joined 2014-03-14
Section 1332
Sub Section IN
Status Terminated

Parties

Name THE CINCINNATI SPECIALTY UNDER
Role Plaintiff
Name C.F.L.P. 1, LLC
Role Defendant

Sources: Kentucky Secretary of State