Search icon

Clear Choice Properties, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Clear Choice Properties, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2013 (12 years ago)
Organization Date: 10 Jan 2013 (12 years ago)
Last Annual Report: 11 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0846940
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 1002 FLAT ROCK RD, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Member

Name Role
Rob W Johnson Member
Jeff A Vessels Member

Organizer

Name Role
Jeff Vessels Organizer

Registered Agent

Name Role
ROBERT JOHNSON Registered Agent

Filings

Name File Date
Annual Report 2024-08-11
Registered Agent name/address change 2023-08-22
Annual Report 2023-08-22
Annual Report 2022-07-27
Annual Report 2021-07-12

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State