Search icon

Clear Choice Construction, LLC

Company Details

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

Registered Agent

Name Role
Michael P Allen Registered Agent

Member

Name Role
Michael P Allen Member

Organizer

Name Role
Michael P Allen Organizer

Filings

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