Search icon

CLEARWATER ASSOCIATES, LLC

Company Details

Name: CLEARWATER ASSOCIATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 2002 (23 years ago)
Organization Date: 03 Sep 2002 (23 years ago)
Last Annual Report: 05 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0543800
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4182 CLEARWATER WAY, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
GEORGE T. MAURER JR. Registered Agent

Member

Name Role
George T Maurer Jr Member
Elaine M Maurer Member

Organizer

Name Role
GEORGE T. MAURER JR.. Organizer

Filings

Name File Date
Dissolution 2021-06-28
Annual Report 2020-06-05
Annual Report 2019-05-29
Annual Report 2018-06-14
Annual Report 2017-06-14
Annual Report 2016-06-04
Annual Report 2015-06-04
Annual Report 2014-06-10
Annual Report 2013-06-04
Annual Report 2012-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4570907810 2020-05-28 0457 PPP 207 E Oak St, Nicholasville, KY, 40536
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, FAYETTE, KY, 40536-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20944.3
Forgiveness Paid Date 2020-12-15

Sources: Kentucky Secretary of State