Search icon

CLARITY COMMUNICATIONS, INC.

Company Details

Name: CLARITY COMMUNICATIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 2001 (24 years ago)
Organization Date: 21 Jun 2001 (24 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0518078
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 WEST SHORT STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Charles LM Communications of Kentucky LLC President

Incorporator

Name Role
WALTER R. MORRIS, JR. Incorporator

Registered Agent

Name Role
WILLIAM W. ALLEN Registered Agent

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-15
Annual Report 2022-07-05
Annual Report 2021-03-01
Annual Report 2020-03-03
Annual Report 2019-05-06
Annual Report 2018-06-06
Annual Report 2017-04-19
Annual Report 2016-03-16
Registered Agent name/address change 2015-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2172438606 2021-03-13 0457 PPS 401 W Main St Ste 301, Lexington, KY, 40507-1646
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1646
Project Congressional District KY-06
Number of Employees 5
NAICS code 515111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35219.72
Forgiveness Paid Date 2021-10-29
5160237006 2020-04-05 0457 PPP 401 W MAIN ST STE 301, LEXINGTON, KY, 40507-1604
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1604
Project Congressional District KY-06
Number of Employees 4
NAICS code 515111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23483.81
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State