Search icon

Cleary Group, LLC

Headquarter

Company Details

Name: Cleary Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 2014 (11 years ago)
Organization Date: 23 Sep 2014 (11 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0897796
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: 2006 Edmonton Rd., Tompkinsville, KY 42167
Place of Formation: KENTUCKY

Registered Agent

Name Role
Darren Cleary Registered Agent

Member

Name Role
Randy Darren Cleary Member
Wesley Dustin Cleary Member
Joseph Harlan Cleary Member
Dantanna Neal Bryant Member

Organizer

Name Role
Craig L McCloud Esq Organizer

Links between entities

Type:
Headquarter of
Company Number:
000-350-549
State:
ALABAMA

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-21
Annual Report 2023-03-17
Annual Report 2022-03-08
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
130805.55
Total Face Value Of Loan:
130805.55

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130805.55
Current Approval Amount:
130805.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132034.76

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 487-8029
Add Date:
2015-09-14
Operation Classification:
Auth. For Hire
power Units:
16
Drivers:
5
Inspections:
8
FMCSA Link:

Sources: Kentucky Secretary of State