Search icon

Clutter Investigations of Kentucky, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Clutter Investigations of Kentucky, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 2014 (11 years ago)
Organization Date: 11 Feb 2014 (11 years ago)
Last Annual Report: 16 May 2022 (3 years ago)
Organization Number: 0879040
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 416 W. BRECKENRIDGE STREET UNIT A-1, SUITE 301, 416 W. BRECKENRIDGE STREET UNIT A-1, LOUISVILLE, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BILL CLUTTER Registered Agent

President

Name Role
WILLIAM R CLUTTER President

Incorporator

Name Role
William Russell Clutter Incorporator

Assumed Names

Name Status Expiration Date
COURTHOUSE COURIER Inactive 2019-09-25

Filings

Name File Date
Dissolution 2022-12-28
Annual Report 2022-05-16
Annual Report 2021-05-21
Annual Report 2020-02-14
Annual Report 2019-04-24

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7542.47

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State