Search icon

CLC Enterprises, Inc.

Company Details

Name: CLC Enterprises, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 2016 (9 years ago)
Organization Date: 19 Sep 2016 (9 years ago)
Last Annual Report: 10 Apr 2024 (a year ago)
Organization Number: 0963197
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1030 AMIET DRIVE, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Earl C Mullins JR Registered Agent
DAVIS L HUNTER Registered Agent

President

Name Role
CHRIS WADDELL President

Secretary

Name Role
LESLIE WADDELL Secretary

Incorporator

Name Role
Earl C Mullins Jr Incorporator

Assumed Names

Name Status Expiration Date
PAUL DAVIS RESTORATION OF NORTHWEST KENTUCKY Inactive 2021-11-28
PAUL DAVIS OF NORTHWEST KENTUCKY Inactive 2021-11-07

Filings

Name File Date
Annual Report 2024-04-10
Registered Agent name/address change 2024-04-10
Certificate of Assumed Name 2024-01-30
Certificate of Assumed Name 2024-01-30
Annual Report 2023-04-19
Annual Report 2022-05-20
Annual Report 2021-05-31
Annual Report 2020-07-30
Annual Report 2019-07-29
Annual Report 2018-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2807327105 2020-04-11 0457 PPP 1030 AMIET RD, HENDERSON, KY, 42420-9096
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58900
Loan Approval Amount (current) 58900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-9096
Project Congressional District KY-01
Number of Employees 8
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 59505.36
Forgiveness Paid Date 2021-04-23

Sources: Kentucky Secretary of State