Search icon

CLT Properties, LLC

Company Details

Name: CLT Properties, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 2019 (5 years ago)
Organization Date: 11 Dec 2019 (5 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1080176
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 44 Venture Way, Somerset, KY 42503
Place of Formation: KENTUCKY

Organizer

Name Role
Jeremy A Bartley Organizer

Member

Name Role
ANDREW MOUNT Member

Registered Agent

Name Role
MELISSA MOUNT Registered Agent
Jeremy A Bartley Registered Agent

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-13
Annual Report 2023-05-29
Annual Report 2022-05-19
Annual Report 2021-08-18

USAspending Awards / Financial Assistance

Date:
2020-01-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
569000.00
Total Face Value Of Loan:
569000.00

Sources: Kentucky Secretary of State