Search icon

CLEM, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CLEM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 2011 (14 years ago)
Organization Date: 12 Jul 2011 (14 years ago)
Last Annual Report: 21 Aug 2024 (a year ago)
Managed By: Managers
Organization Number: 0795628
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 808 WILLARD STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
CAROLYN J BLEDSOE Registered Agent

Manager

Name Role
carolyn jane bledsoe Manager

Organizer

Name Role
Carolyn J Bledsoe Organizer

Filings

Name File Date
Annual Report 2024-08-21
Reinstatement 2023-01-11
Reinstatement Certificate of Existence 2023-01-11
Reinstatement Approval Letter Revenue 2023-01-11
Administrative Dissolution 2022-10-04

Court Cases

Court Case Summary

Filing Date:
2020-09-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
CLEM, LLC
Party Role:
Plaintiff
Party Name:
ZERBEE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-08-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
CLEM, LLC
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-01-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
CLEM, LLC
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State