Name: | Clearleaf Finance LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Feb 2013 (12 years ago) |
Organization Date: | 20 Feb 2013 (12 years ago) |
Last Annual Report: | 01 Apr 2025 (19 days ago) |
Managed By: | Members |
Organization Number: | 0850516 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2307 WATTERSON TRAIL, SUITE 200, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J SHANNON BOUCHILLON, ESQ. | Registered Agent |
Name | Role |
---|---|
LPAK Holdings, LLC | Member |
KARobbins, LLC | Member |
Name | Role |
---|---|
Louis Rudolf Kelmanson | Organizer |
Name | Status | Expiration Date |
---|---|---|
PFS-NW FL COMMUNITY HOSPITAL | Inactive | 2023-11-27 |
PFS-FAYETTE CO. HOSPITAL | Inactive | 2023-11-27 |
Name | File Date |
---|---|
Amendment | 2025-04-01 |
Annual Report Amendment | 2025-04-01 |
Annual Report | 2025-02-18 |
Annual Report | 2024-03-22 |
Annual Report | 2023-03-16 |
Principal Office Address Change | 2022-12-21 |
Registered Agent name/address change | 2022-12-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-17 |
Sources: Kentucky Secretary of State