Search icon

CLEMENTS & CO.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEMENTS & CO.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2008 (18 years ago)
Authority Date: 03 Mar 2008 (18 years ago)
Last Annual Report: 30 Mar 2023 (2 years ago)
Organization Number: 0686914
Principal Office: 1220 L Street NW, Suite 1200 , SUITE 1200 WEST, Washington , DC 20005
Place of Formation: DISTRICT OF COLUMBIA

Treasurer

Name Role
Jon Bailey Clements Treasurer

Secretary

Name Role
Kurt Anthony Knutson Secretary

Director

Name Role
Jon Bailey Clements Director
Patience Clements Director
Stanley T. Ferger Director
Kurt Anthony Knutson Director
Vaughn Craig Taylor Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Tarun Chopra President

Filings

Name File Date
App. for Certificate of Withdrawal 2024-05-02
Principal Office Address Change 2023-03-30
Annual Report 2023-03-30
Annual Report 2022-05-16
Annual Report 2021-06-01

Court Cases

Court Case Summary

Filing Date:
2022-11-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CLEMENTS & CO.
Party Role:
Plaintiff
Party Name:
SEALY LEXINGTON TRADE S,
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-05-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
CLEMENTS & CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-09-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
CISSELL,
Party Role:
Plaintiff
Party Name:
CLEMENTS & CO.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State