Name: | Clix Marketing Holding Company |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 May 2013 (12 years ago) |
Organization Date: | 31 May 2013 (12 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0858919 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 1419 JEFFERSON STREET, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Mae Polczynski | Member |
John Lee | Member |
James Thompson | Member |
Ryan Polczynski | Member |
David Pedley | Member |
Name | Role |
---|---|
David M Pedley | Organizer |
Name | Role |
---|---|
MAE POLCZYNSKI | Registered Agent |
Name | Action |
---|---|
CLIX MARKETING LLC | Merger |
JJJM Holdings, L.L.C. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-03-19 |
Annual Report | 2023-03-23 |
Annual Report | 2022-01-11 |
Annual Report | 2021-04-05 |
Annual Report | 2020-03-26 |
Annual Report | 2019-06-04 |
Annual Report Return | 2018-08-10 |
Principal Office Address Change | 2018-06-06 |
Annual Report | 2018-06-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7406897005 | 2020-04-07 | 0457 | PPP | 1419 JEFFERSON ST, PADUCAH, KY, 42001-2516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1819538304 | 2021-01-19 | 0457 | PPS | 1419 Jefferson St, Paducah, KY, 42001-2516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State