Search icon

CLEAR VIEW EXCAVATING, LLC

Company Details

Name: CLEAR VIEW EXCAVATING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 Dec 2005 (19 years ago)
Organization Date: 27 Dec 2005 (19 years ago)
Last Annual Report: 25 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0628343
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1929 Isaac Shelby Dr, Shelbyville, KY 40065
Place of Formation: KENTUCKY

Organizer

Name Role
CATHLEEN JOHNSON Organizer

Member

Name Role
Edgar Rodney Johnson Member
Cathleen Johnson Member
Bryan Keith Johnson Member

Registered Agent

Name Role
BRYAN K JOHNSON Registered Agent

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-06
Annual Report 2023-03-17
Principal Office Address Change 2022-07-19
Registered Agent name/address change 2022-07-19

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
38000.00
Total Face Value Of Loan:
38000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38308.22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-12-02
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
14
Drivers:
3
Inspections:
6
FMCSA Link:

Sources: Kentucky Secretary of State