Search icon

CLIP-IT, INC.

Company Details

Name: CLIP-IT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jul 2008 (17 years ago)
Organization Date: 18 Jul 2008 (17 years ago)
Last Annual Report: 01 Jul 2022 (3 years ago)
Organization Number: 0709755
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1020 TIMBERCREST CT., BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID F. BIGGERSTAFF Registered Agent

President

Name Role
David Forrest Biggerstaff President

Secretary

Name Role
Patty Melissa Biggerstaff Secretary

Director

Name Role
David Forrest Biggerstaff Director

Incorporator

Name Role
DAVID F. BIGGERSTAFF Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-01
Annual Report 2021-04-14
Annual Report 2020-03-19
Annual Report 2019-04-23

USAspending Awards / Financial Assistance

Date:
2008-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-22500.00
Total Face Value Of Loan:
112500.00
Date:
2008-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
327500.00
Total Face Value Of Loan:
327500.00

Sources: Kentucky Secretary of State