Name: | Clear Choice Construction, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Dec 2017 (7 years ago) |
Organization Date: | 01 Jan 2018 (7 years ago) |
Last Annual Report: | 20 Feb 2025 (22 days ago) |
Managed By: | Members |
Organization Number: | 1006209 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40461 |
City: | Paint Lick |
Primary County: | Garrard County |
Principal Office: | 2059 Old Wallacetown Rd, Paint Lick, KY 40461 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michael P Allen | Registered Agent |
Name | Role |
---|---|
Michael P Allen | Member |
Name | Role |
---|---|
Michael P Allen | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-26 |
Annual Report | 2022-05-19 |
Annual Report | 2021-06-27 |
Annual Report | 2020-03-01 |
Annual Report | 2019-03-15 |
Sources: Kentucky Secretary of State