Name: | CRAIG L. MCCLOUD, ATTORNEY AT LAW, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 May 2013 (12 years ago) |
Organization Date: | 01 May 2013 (12 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0856577 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 113 CAMPBELLSVILLE ST., COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Craig L McCloud | Member |
Name | Role |
---|---|
CRAIG L. MCCLOUD | Organizer |
Name | Role |
---|---|
CRAIG L. MCCLOUD | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MCCLOUD LAW GROUP | Inactive | 2023-10-22 |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Certificate of Assumed Name | 2024-06-24 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-03 |
Annual Report | 2019-04-24 |
Name Renewal | 2018-10-16 |
Annual Report | 2018-06-07 |
Annual Report | 2017-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7886927010 | 2020-04-08 | 0457 | PPP | 250 West Main Street Suite 3010, LEXINGTON, KY, 40507-1326 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State