Search icon

C.L.S., LLC

Company Details

Name: C.L.S., LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 2007 (18 years ago)
Organization Date: 29 Nov 2007 (18 years ago)
Last Annual Report: 24 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0679797
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40144
City: Harned, Locust Hill, Se Ree
Primary County: Breckinridge County
Principal Office: P.O. BOX 189, HARNED, KY 40144
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHERRIE R ASHLEY Registered Agent

Member

Name Role
CHARLES T RAYMER Member
Brandon R PRIEST Member
SHERRIE ASHLEY Member

Organizer

Name Role
SHERRIE R ASHLEY Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 014-TL-209099 Special Temporary License Active 2025-05-13 2025-06-06 - 2025-06-13 217 Fairgrounds Rd, Hardinsburg, Breckinridge, KY 40143
Department of Alcoholic Beverage Control 014-TL-208860 Special Temporary License Active 2025-04-29 2025-06-16 - 2025-06-23 217 Fairgrounds Rd, Hardinsburg, Breckinridge, KY 40143
Department of Alcoholic Beverage Control 014-SP-1422 Sampling License Active 2025-01-03 2014-03-05 - 2026-01-31 2948 E Highway 60, Harned, Breckinridge, KY 40144
Department of Alcoholic Beverage Control 014-LP-2048 Quota Retail Package License Active 2025-01-03 2013-09-18 - 2026-01-31 2948 E Highway 60, Harned, Breckinridge, KY 40144
Department of Alcoholic Beverage Control 014-NQ-3840 NQ Retail Malt Beverage Package License Active 2025-01-03 2013-08-29 - 2026-01-31 2948 E Highway 60, Harned, Breckinridge, KY 40144

Assumed Names

Name Status Expiration Date
HARNED TOBACCO SHACK Active 2026-03-26

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-07
Annual Report 2023-03-16
Annual Report 2022-03-14
Annual Report 2021-03-31

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:
34973.95
Total Face Value Of Loan:
34973.95

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34973.95
Current Approval Amount:
34973.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35192.54

Sources: Kentucky Secretary of State