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
Annual Report 2019-06-06
Annual Report 2018-06-26
Annual Report 2017-05-04
Annual Report 2016-05-17
Annual Report 2015-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6423978401 2021-02-10 0457 PPP 71 Fyrl St, Clearfield, KY, 40313-9606
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19182
Loan Approval Amount (current) 19182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearfield, ROWAN, KY, 40313-9606
Project Congressional District KY-05
Number of Employees 4
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19270.98
Forgiveness Paid Date 2021-08-03

Sources: Kentucky Secretary of State