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 |
Name | Role |
---|---|
RON ABSHER | Organizer |
Name | Role |
---|---|
RON ABSHER | Registered Agent |
Name | Role |
---|---|
RON ABSHER | Manager |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1500115 | Other Civil Rights | 2015-07-02 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CLIFTY PROPERTIES, LLC |
Role | Plaintiff |
Name | THE CITY OF SOMERSET, P, |
Role | Defendant |
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 |
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