Search icon

Clear, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Clear, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jan 2020 (6 years ago)
Organization Date: 14 Jan 2020 (6 years ago)
Last Annual Report: 28 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 1083628
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4991 Tynebrae Rd, Lexington, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
DON PAUL CORBIN Registered Agent
Don Paul Corbin Registered Agent

Organizer

Name Role
Don Paul Corbin Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2022-04-20
Principal Office Address Change 2022-04-20
Annual Report 2021-02-28

Court Cases

Court Case Summary

Filing Date:
1999-09-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Recovery of Defaulted Student Loans

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
Clear, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-06-22
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
CLEAR
Party Role:
Plaintiff
Party Name:
Clear, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State