Search icon

CLEMAX, Inc.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CLEMAX, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 2016 (9 years ago)
Organization Date: 04 Feb 2016 (9 years ago)
Last Annual Report: 04 Feb 2025 (5 months ago)
Organization Number: 0943334
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 1038 PALATKA RD, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 10

Registered Agent

Name Role
Elohim Erix Martinez Arias Registered Agent
ERIX MARTINEZ Registered Agent

Vice President

Name Role
Elohim Erix Martinez Arias Vice President

Incorporator

Name Role
Elohim Erix Martinez Arias Incorporator
Elohim Erix Martinez Arias Incorporator

President

Name Role
Kyria Lisbet Figueredo Moreno President

Director

Name Role
Kyria Lisbet Figueredo Moreno Director
Elohim Erix Martinez Arias Director

Links between entities

Type:
Headquarter of
Company Number:
F16000005611
State:
FLORIDA
FLORIDA profile:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-LP-203806 Quota Retail Package License Active 2024-09-30 2024-06-10 - 2025-10-31 8206 National Tpke No 2, Louisville, Jefferson, KY 40214
Department of Alcoholic Beverage Control 056-NQ-203805 NQ Retail Malt Beverage Package License Active 2024-09-30 2024-06-10 - 2025-10-31 8206 National Tpke No 2, Louisville, Jefferson, KY 40214

Assumed Names

Name Status Expiration Date
AMERSONS AGENCIES BY CLEMAX Active 2029-08-21
DOMAX Active 2029-03-14
DOMAS Active 2029-01-03
JEKE LIQUORS Active 2027-10-28
GOLDEN SHIELD Active 2027-07-07

Filings

Name File Date
Annual Report 2025-02-04
Assumed Name renewal 2024-08-21
Certificate of Assumed Name 2024-03-14
Annual Report 2024-02-02
Certificate of Assumed Name 2024-01-03

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
2733.00
Total Face Value Of Loan:
2733.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
2733
Current Approval Amount:
2733
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State