Search icon

CL Motion, LLC

Company Details

Name: CL Motion, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jun 2018 (7 years ago)
Organization Date: 20 Jun 2018 (7 years ago)
Last Annual Report: 21 Mar 2020 (5 years ago)
Managed By: Managers
Organization Number: 1024608
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 822 HIGHLAND AVE, FORT THOMAS, KY 41075
Place of Formation: KENTUCKY

Registered Agent

Name Role
Christopher Allen Long Registered Agent
CHRISTOPHER ALLEN LONG Registered Agent

Organizer

Name Role
Christopher Allen Long Organizer

Manager

Name Role
Christopher Allen Long Manager

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-03-21
Registered Agent name/address change 2020-03-05
Principal Office Address Change 2020-03-05
Annual Report 2019-04-05

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8187
Current Approval Amount:
8187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8244.05

Sources: Kentucky Secretary of State