Search icon

CLEARLINE QUADRANTS, LLC

Company Details

Name: CLEARLINE QUADRANTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 2018 (7 years ago)
Organization Date: 24 May 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1022047
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 3222 KY HWY 1351, ALBANY, KY 42602
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREG PARRIGIN Registered Agent

Member

Name Role
Gregory Lane Parrigin Member

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
GREGORY PARRIGIN PARRIGIN
Capabilities Statement Link:
https://www.clearlinequadrants.com
User ID:
P2959993

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CBT9GYNJ7X26
CAGE Code:
9GYP6
UEI Expiration Date:
2026-01-17

Business Information

Activation Date:
2025-01-21
Initial Registration Date:
2023-02-15

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-25
Annual Report 2023-03-28
Annual Report 2022-03-28
Principal Office Address Change 2021-07-26

Sources: Kentucky Secretary of State