Search icon

City of Clinton Co.

Company claim

Is this your business?

Get access!

Company Details

Name: City of Clinton Co.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Sep 2020 (5 years ago)
Organization Date: 28 Sep 2020 (5 years ago)
Organization Number: 1114610
ZIP code: 42031
City: Clinton
Primary County: Hickman County
Principal Office: 112 S Jefferson St, Clinton, KY 42031
Place of Formation: KENTUCKY

Registered Agent

Name Role
Shannon Payne Registered Agent

Director

Name Role
Chad City of Clinton Frizzell Director
John Kelly Director
Howard Dillard Director

Incorporator

Name Role
Fred Cox Incorporator

Unique Entity ID

Unique Entity ID:
LMGTJ8CAVU85
CAGE Code:
4TCV7
UEI Expiration Date:
2025-08-16

Business Information

Activation Date:
2024-08-20
Initial Registration Date:
2007-07-10

Commercial and government entity program

CAGE number:
4TCV7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-20
CAGE Expiration:
2029-08-20
SAM Expiration:
2025-08-16

Contact Information

POC:
KAITLIN WILSON

Filings

Name File Date
Administrative Dissolution 2021-10-19

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Department of Agriculture
Transaction Description:
WWD PREDEVELOPMENT PLANNING GRANTS - WASTE ONLY
Obligated Amount:
-900.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-11-28
Awarding Agency Name:
Delta Regional Authority
Transaction Description:
THE CITY OF CLINTON NEEDS THE RELOCATION AND UPGRADE OF ITS ONLY SEWER LIFT STATTION WHICH IS EXPECTED TO FAIL WITHIN THE NEXT FIVE YEARS DUE TO ITS CURRENT LOCATION
Obligated Amount:
913391.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-11-28
Awarding Agency Name:
Delta Regional Authority
Transaction Description:
THE CITY OF CLINTON NEEDS THE RELOCATION AND UPGRADE OF ITS ONLY SEWER LIFT STATTION WHICH IS EXPECTED TO FAIL WITHIN THE NEXT FIVE YEARS DUE TO ITS CURRENT LOCATION
Obligated Amount:
913391.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-09-17
Awarding Agency Name:
Department of Agriculture
Transaction Description:
COMMUNITY FACILITY 2019 DISASTER GRANTS - TORNADOES FLOODS OTHER
Obligated Amount:
50000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
COMMUNITY FACILITY GRANTS
Obligated Amount:
49600.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-15 2025 Health & Family Services Cabinet Department For Community Based Services Utilities And Heating Fuels Water And Sewage 62.04
Executive 2024-12-13 2025 Health & Family Services Cabinet Department For Community Based Services Miscellaneous Services Garbage Collection-1099 Rept 50
Executive 2024-12-13 2025 Transportation Cabinet Department Of Highways Utilities And Heating Fuels Water And Sewage 108.56
Executive 2024-10-11 2025 Transportation Cabinet Department Of Highways Utilities And Heating Fuels Water And Sewage 165.1
Executive 2024-10-09 2025 Health & Family Services Cabinet Department For Community Based Services Utilities And Heating Fuels Water And Sewage 30.11

Sources: Kentucky Secretary of State