Search icon

ClearChoice Investments, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ClearChoice Investments, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jul 2018 (7 years ago)
Organization Date: 26 Jul 2018 (7 years ago)
Last Annual Report: 17 Jul 2020 (5 years ago)
Managed By: Members
Organization Number: 1028120
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 1213 Melrose Dr, Murray, KY 42071
Place of Formation: KENTUCKY

Organizer

Name Role
William McCuiston Organizer

Member

Name Role
William M McCuiston Member

Registered Agent

Name Role
William McCuiston Registered Agent

Filings

Name File Date
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-13
Annual Report 2020-07-17
Annual Report 2019-07-22

USAspending Awards / Financial Assistance

Date:
2021-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13750.00
Total Face Value Of Loan:
13750.00
Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13750.00
Total Face Value Of Loan:
13750.00

Paycheck Protection Program

Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13750
Current Approval Amount:
13750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13889.03
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13750
Current Approval Amount:
13750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13843.19

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State