Search icon

Clifford Brands LLC

Company Details

Name: Clifford Brands LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2022 (2 years ago)
Organization Date: 28 Dec 2022 (2 years ago)
Last Annual Report: 26 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 1249242
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 3169 Clifford Ave, Covington, KY 41015
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RAQPMFD3AF73 2024-02-16 3169 CLIFFORD AVE, COVINGTON, KY, 41015, 1001, USA 3169 CLIFFORD AVE, COVINGTON, KY, 41015, 1001, USA

Business Information

Doing Business As CLIFFORD VENDING
URL https://cliffordvending.com/
Division Name CLIFFORD VENDING
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-03-20
Initial Registration Date 2023-02-16
Entity Start Date 2022-12-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238290, 445132, 532490

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JERRY CRAIG
Role FOUNDER + CEO
Address 3169 CLIFFORD AVE, COVINGTON, KY, 41015, 1001, USA
Government Business
Title PRIMARY POC
Name JERRY CRAIG
Role FOUNDER + CEO
Address 3169 CLIFFORD AVE, COVINGTON, KY, 41015, 1001, USA
Past Performance Information not Available

Registered Agent

Name Role
J CRAIG Registered Agent
Jerry Craig Registered Agent

Organizer

Name Role
Jerry Craig Organizer

Manager

Name Role
Jerry Craig Manager

Assumed Names

Name Status Expiration Date
Clifford Cargo Active 2029-09-08
Clifford Express Active 2029-09-03
Hook Bird Active 2029-03-17
Growth with J Active 2029-02-17
Clifford Marketing Active 2029-01-17
Clifford Vending Active 2028-02-08
Clifford Coffee Company Active 2027-12-28

Filings

Name File Date
Registered Agent name/address change 2024-10-18
Certificate of Assumed Name 2024-09-08
Certificate of Assumed Name 2024-09-03
Annual Report 2024-08-26
Certificate of Assumed Name 2024-03-17
Certificate of Assumed Name 2024-02-17
Certificate of Assumed Name 2024-01-17
Reinstatement 2023-10-30
Reinstatement Approval Letter Revenue 2023-10-30
Reinstatement Certificate of Existence 2023-10-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4293451 Interstate 2024-10-13 - - 1 2 Auth. For Hire
Legal Name CLIFFORD BRANDS LLC
DBA Name CLIFFORD CARGO
Physical Address 3169 CLIFFORD AVE, COVINGTON, KY, 41015, US
Mailing Address 3169 CLIFFORD AVE, COVINGTON, KY, 41015, US
Phone (859) 697-2075
Fax -
E-mail JCRAIG@CLIFFORDCARGO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State