Search icon

CLEARFIELD MANOR PHASE II, LTD.

Company Details

Name: CLEARFIELD MANOR PHASE II, LTD.
Legal type: Kentucky Limited Partnership
Status: Active
Standing: Good
File Date: 19 Jun 2003 (22 years ago)
Organization Date: 19 Jun 2003 (22 years ago)
Last Annual Report: 25 Apr 2024 (a year ago)
Organization Number: 0562355
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40371
City: Salt Lick, Sudith
Primary County: Bath County
Principal Office: 396 CAVE RUN LAKE ROAD, SALT LICK, KY 40371
Place of Formation: KENTUCKY

General Partner

Name Role
PHILIP R. LEWIS General Partner
RICHARD E. MEYERS General Partner
Richard E Myers General Partner

Registered Agent

Name Role
RICHARD E MYERS Registered Agent

Filings

Name File Date
Annual Report 2024-04-25
Annual Report 2023-04-13
Annual Report 2022-05-19
Annual Report 2021-05-17
Annual Report 2020-06-03

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
19182.00
Total Face Value Of Loan:
19182.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19182
Current Approval Amount:
19182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19270.98

Sources: Kentucky Secretary of State