Search icon

CLEARWOOD, LLC

Company Details

Name: CLEARWOOD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 2011 (13 years ago)
Organization Date: 22 Sep 2011 (13 years ago)
Last Annual Report: 23 May 2024 (10 months ago)
Managed By: Managers
Organization Number: 0800957
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 6575 RUSSELL CAVE ROAD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Manager

Name Role
Bernard Cleary Manager

Registered Agent

Name Role
BERNARD CLEARY Registered Agent

Organizer

Name Role
RICHARD A. NUNNELLEY Organizer

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-05-02
Annual Report 2022-05-11
Annual Report 2021-04-15
Annual Report 2020-05-21
Annual Report 2019-05-31
Annual Report 2018-05-08
Annual Report 2017-04-26
Annual Report 2016-02-08
Annual Report 2015-04-30

Sources: Kentucky Secretary of State