Search icon

CLIFTY PROPERTIES, LLC

Company Details

Name: CLIFTY PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 2006 (19 years ago)
Organization Date: 02 Mar 2006 (19 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0633459
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 149 CREEK TERRACE, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Organizer

Name Role
RON ABSHER Organizer

Registered Agent

Name Role
RON ABSHER Registered Agent

Manager

Name Role
RON ABSHER Manager

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-05-08
Annual Report 2022-04-07
Annual Report 2021-05-21
Annual Report 2020-03-23
Annual Report 2019-05-29
Annual Report 2018-06-04
Annual Report 2017-05-09
Annual Report 2016-04-07
Annual Report 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2863837208 2020-04-16 0457 PPP 149 CREEK TER, SOMERSET, KY, 42503-1704
Loan Status Date 2020-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42503-1704
Project Congressional District KY-05
Number of Employees 1
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15673.23
Forgiveness Paid Date 2020-10-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500115 Other Civil Rights 2015-07-02 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2015-07-02
Termination Date 2016-11-30
Date Issue Joined 2015-07-08
Section 1441
Sub Section CV
Status Terminated

Parties

Name CLIFTY PROPERTIES, LLC
Role Plaintiff
Name THE CITY OF SOMERSET, P,
Role Defendant
1700041 Other Civil Rights 2017-02-19 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2017-02-19
Termination Date 2017-09-11
Section 1441
Sub Section CV
Status Terminated

Parties

Name CLIFTY PROPERTIES, LLC
Role Plaintiff
Name THE CITY OF SOMERSET, P,
Role Defendant
1700041 Other Civil Rights 2017-12-19 settled
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2017-12-19
Termination Date 2019-03-12
Date Issue Joined 2018-01-02
Section 1441
Sub Section CV
Status Terminated

Parties

Name CLIFTY PROPERTIES, LLC
Role Plaintiff
Name THE CITY OF SOMERSET, P,
Role Defendant

Sources: Kentucky Secretary of State