Search icon

CLC INVESTMENTS, LLC

Company Details

Name: CLC INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 2011 (14 years ago)
Organization Date: 25 Jan 2011 (14 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0780399
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 10412 DIXIE HIGHWAY, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Manager

Name Role
HAROLD R. CLEMONS Manager

Organizer

Name Role
HAROLD R. CLEMONS Organizer

Registered Agent

Name Role
JEFFREY R. AYLOR Registered Agent

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-03-28
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-02-13
Annual Report 2019-04-24
Principal Office Address Change 2019-04-24
Annual Report 2018-04-17
Principal Office Address Change 2018-04-17

Sources: Kentucky Secretary of State