Search icon

CLEAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEAT, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 2002 (23 years ago)
Authority Date: 11 Dec 2002 (23 years ago)
Last Annual Report: 05 Jul 2024 (a year ago)
Organization Number: 0549727
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1814 PRODUCTION COURT, LOUISVILLE, KY 40299
Place of Formation: OHIO

President

Name Role
LAWRENCE V PODLOGAR JR President

Secretary

Name Role
THOMAS SALLAH Secretary

Treasurer

Name Role
ERIC R TITUS Treasurer

Registered Agent

Name Role
KENNETH A. BOHNERT Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ2-2017 NQ2 Retail Drink License Active 2024-10-01 2013-06-25 - 2025-10-31 10206 Westport Rd, Louisville, Jefferson, KY 40241
Department of Alcoholic Beverage Control 056-RS-2126 Special Sunday Retail Drink License Active 2024-10-01 2012-11-08 - 2025-10-31 10206 Westport Rd, Louisville, Jefferson, KY 40241

Assumed Names

Name Status Expiration Date
BUFFALO WILD WINGS - SPRINGHURST Inactive 2007-12-11

Filings

Name File Date
Annual Report 2024-07-05
Annual Report 2023-07-19
Annual Report 2022-06-30
Registered Agent name/address change 2021-07-22
Annual Report 2021-07-16

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
312233.18
Total Face Value Of Loan:
312233.18
Date:
2020-04-09
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:
31300.00
Total Face Value Of Loan:
223000.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$191,700
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$223,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$224,887.86
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $223,000
Jobs Reported:
36
Initial Approval Amount:
$312,233.18
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$312,233.18
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$315,321.29
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $312,228.18
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State