Search icon

CLAYTON & LAMBERT MANUFACTURING COMPANY

Company Details

Name: CLAYTON & LAMBERT MANUFACTURING COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1942 (83 years ago)
Authority Date: 06 May 1942 (83 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Organization Number: 0060254
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: P.O. BOX 9, 3813 WEST HIGHWAY 146, BUCKNER, KY 40010
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLAYTON & LAMBERT MANUFACTURING COMPANY 401(K) 2014 610412606 2015-03-16 CLAYTON & LAMBERT MANUFACTURING COMPANY 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 331200
Sponsor’s telephone number 5022221411
Plan sponsor’s address 3813 W. HIGHWAY 146, BUCKNER, KY, 40010

Signature of

Role Plan administrator
Date 2015-03-16
Name of individual signing JOHN LAMBERT
Valid signature Filed with authorized/valid electronic signature
CLAYTON & LAMBERT MANUFACTURING COMPANY 401(K) 2013 610412606 2014-06-30 CLAYTON & LAMBERT MANUFACTURING COMPANY 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 331200
Sponsor’s telephone number 5022221411
Plan sponsor’s address 3813 W. HIGHWAY 146, BUCKNER, KY, 40010

Signature of

Role Plan administrator
Date 2014-06-30
Name of individual signing JOHN LAMBERT
Valid signature Filed with authorized/valid electronic signature
CLAYTON & LAMBERT MANUFACTURING COMPANY 401(K) 2012 610412606 2013-07-30 CLAYTON & LAMBERT MANUFACTURING COMPANY 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 331200
Sponsor’s telephone number 5022221411
Plan sponsor’s address 3813 W. HIGHWAY 146, BUCKNER, KY, 40010

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing JOHN LAMBERT
Valid signature Filed with authorized/valid electronic signature
CLAYTON & LAMBERT MANUFACTURING COMPANY 401(K) 2011 610412606 2012-09-04 CLAYTON & LAMBERT MANUFACTURING COMPANY 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 331200
Sponsor’s telephone number 5022221411
Plan sponsor’s address 3813 W. HIGHWAY 146, BUCKNER, KY, 40010

Plan administrator’s name and address

Administrator’s EIN 610412606
Plan administrator’s name CLAYTON & LAMBERT MANUFACTURING COM
Plan administrator’s address 3813 W. HIGHWAY 146, BUCKNER, KY, 40010
Administrator’s telephone number 5022221411

Signature of

Role Plan administrator
Date 2012-09-04
Name of individual signing JOHN LAMBERT
Valid signature Filed with authorized/valid electronic signature
CLAYTON & LAMBERT MANUFACTURING COMPANY 401(K) 2010 610412606 2011-07-29 CLAYTON & LAMBERT MANUFACTURING COMPANY 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 331200
Sponsor’s telephone number 5022221411
Plan sponsor’s address 3813 W. HIGHWAY 146, BUCKNER, KY, 40010

Plan administrator’s name and address

Administrator’s EIN 610412606
Plan administrator’s name CLAYTON & LAMBERT MANUFACTURING COM
Plan administrator’s address 3813 W. HIGHWAY 146, BUCKNER, KY, 40010
Administrator’s telephone number 5022221411

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing JOHN LAMBERT
Valid signature Filed with authorized/valid electronic signature
CLAYTON & LAMBERT MANUFACTURING COMPANY 401(K) 2009 610412606 2010-08-27 CLAYTON & LAMBERT MANUFACTURING COMPANY 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 331200
Sponsor’s telephone number 5022221411
Plan sponsor’s address 3813 W. HIGHWAY 146, BUCKNER, KY, 40010

Plan administrator’s name and address

Administrator’s EIN 610412606
Plan administrator’s name CLAYTON & LAMBERT MANUFACTURING COM
Plan administrator’s address 3813 W. HIGHWAY 146, BUCKNER, KY, 40010
Administrator’s telephone number 5022221411

Signature of

Role Plan administrator
Date 2010-08-27
Name of individual signing JOHN LAMBERT
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role
Charles F. Lambert, III Officer

Secretary

Name Role
DAVID P LAMBERT Secretary

Vice President

Name Role
WILLIAM P LAMBERT Vice President

Director

Name Role
David P. Lambert Director
Charles F. Lambert, III Director
WILLIAM P. LAMBERT Director
KAREN R LAMBERT Director

Incorporator

Name Role
C. S. PEABBLES Incorporator
L. E. GRAY Incorporator
H. E. GRANTLAND Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-06-29
Annual Report 2022-06-28
Annual Report 2021-06-28
Annual Report 2020-06-29
Annual Report 2019-06-27
Annual Report 2018-06-19
Annual Report 2017-06-29
Annual Report 2016-06-23
Annual Report 2015-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5984237009 2020-04-06 0457 PPP 3813 W Hwy 146, BUCKNER, KY, 40010-0009
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180100
Loan Approval Amount (current) 180100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUCKNER, OLDHAM, KY, 40010-0009
Project Congressional District KY-04
Number of Employees 12
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 182428.96
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State