Search icon

Clearwater Environmental Services LLC

Company Details

Name: Clearwater Environmental Services LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 2011 (13 years ago)
Organization Date: 14 Nov 2011 (13 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0805449
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 2938 Island Ford Road, Madisonville, KY 42431
Place of Formation: KENTUCKY

Registered Agent

Name Role
Alan D Todd Registered Agent

Manager

Name Role
Alan D Todd Manager

Organizer

Name Role
Alan D Todd Organizer

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-05-08
Annual Report 2022-06-03
Annual Report 2021-04-14
Annual Report 2020-05-12
Annual Report 2019-04-24
Annual Report 2018-08-12
Annual Report 2017-06-13
Annual Report 2016-06-07
Annual Report 2015-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3885857209 2020-04-27 0457 PPP 2938 ISLAND FORD RD, MADISONVILLE, KY, 42431-9428
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13547.3
Loan Approval Amount (current) 13547.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MADISONVILLE, HOPKINS, KY, 42431-9428
Project Congressional District KY-01
Number of Employees 1
NAICS code 562119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13645.66
Forgiveness Paid Date 2021-01-28

Sources: Kentucky Secretary of State