Search icon

DANT CLAYTON CORPORATION

Headquarter

Company Details

Name: DANT CLAYTON CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1979 (46 years ago)
Last Annual Report: 20 Feb 2025 (a month ago)
Organization Number: 0114610
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1500 BERNHEIM LANE, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY
Authorized Shares: 18000

Links between entities

Type Company Name Company Number State
Headquarter of DANT CLAYTON CORPORATION, MISSISSIPPI 585529 MISSISSIPPI
Headquarter of DANT CLAYTON CORPORATION, RHODE ISLAND 000798293 RHODE ISLAND
Headquarter of DANT CLAYTON CORPORATION, ALABAMA 000-897-687 ALABAMA
Headquarter of DANT CLAYTON CORPORATION, ALABAMA 000-928-582 ALABAMA
Headquarter of DANT CLAYTON CORPORATION, NEW YORK 2664760 NEW YORK
Headquarter of DANT CLAYTON CORPORATION, MINNESOTA 30cb6e56-a290-e111-b001-001ec94ffe7f MINNESOTA
Headquarter of DANT CLAYTON CORPORATION, MINNESOTA 55143ea4-a0d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of DANT CLAYTON CORPORATION, COLORADO 20051361019 COLORADO
Headquarter of DANT CLAYTON CORPORATION, CONNECTICUT 0302378 CONNECTICUT
Headquarter of DANT CLAYTON CORPORATION, ILLINOIS CORP_57037393 ILLINOIS
Headquarter of DANT CLAYTON CORPORATION, FLORIDA P27517 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WN9UGXKWGLC7 2023-11-07 1500 BERNHEIM LN, LOUISVILLE, KY, 40210, 2210, USA 1500 BERNHEIM LANE, LOUISVILLE, KY, 40210, 2213, USA

Business Information

Doing Business As DANT CORP
URL http://www.dantclayton.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2022-11-28
Initial Registration Date 2001-08-08
Entity Start Date 1979-01-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 337127
Product and Service Codes 5450

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONALD EISNER
Role VP-FINANCE
Address 1500 BERNHEIM LANE, LOUISVILLE, KY, 40210, USA
Title ALTERNATE POC
Name DONALD EISNER
Role VP-FINANCE
Address 1500 BERNHEIM LANE, LOUISVILLE, KY, 40210, USA
Government Business
Title PRIMARY POC
Name DONALD EISNER
Role VP-FINANCE
Address 1500 BERNHEIM LANE, LOUISVILLE, KY, 40210, 2210, USA
Title ALTERNATE POC
Name DONALD EISNER
Role VP-FINANCE
Address 1500 BERNHEIM LANE, LOUISVILLE, KY, 40210, 2210, USA
Past Performance Information not Available

Director

Name Role
Bruce Merrick Director
Mark O'Bryan Director
Gary Merrill Director
KENNETH L. MERICK Director
BRUCE MERICK Director
JOHN B. VIDRINE, JR. Director
HERBERT T. SANDS Director
RUCKER TOOD Director

Officer

Name Role
Bruce Merrick Officer

Secretary

Name Role
Amanda Caufield Secretary

Vice President

Name Role
James Richardson Vice President

Treasurer

Name Role
Amber Halloran Treasurer

Incorporator

Name Role
SUSAN L. BISHOP Incorporator

Registered Agent

Name Role
S & H LOUISVILLE, LLC Registered Agent

Former Company Names

Name Action
DC Merger Corp. Merger
DANT CORPORATION Old Name
CLAYTON COMPANY, INC. Merger
LOUISVILLE FENCE COMPANY Old Name

Filings

Name File Date
Annual Report Amendment 2025-02-20
Annual Report 2025-02-20
Registered Agent name/address change 2025-01-28
Annual Report 2024-02-29
Registered Agent name/address change 2023-03-14
Annual Report 2023-03-14
Annual Report 2022-03-02
Annual Report 2021-03-01
Annual Report 2020-03-19
Annual Report 2019-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307083451 0452110 2004-03-18 1500 BERNHEIM LN, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-22
Case Closed 2004-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-06-09
Abatement Due Date 2004-07-13
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 3
304697048 0452110 2002-06-06 1500 BERNHEIM LN, LOUISVILLE, KY, 40210
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2002-07-23
Case Closed 2012-12-15

Related Activity

Type Accident
Activity Nr 101865939

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2002-09-12
Abatement Due Date 2002-10-16
Current Penalty 1125.0
Initial Penalty 3500.0
Contest Date 2002-10-04
Final Order 2003-01-09
Nr Instances 1
Nr Exposed 2
305061889 0452110 2002-05-16 1500 BERNHEIM LN, LOUISVILLE, KY, 40210
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2002-07-05
Case Closed 2002-11-05

Related Activity

Type Referral
Activity Nr 201857604
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203060103 E
Issuance Date 2002-08-12
Abatement Due Date 2002-08-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2002-08-12
Abatement Due Date 2002-11-13
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 2002-08-12
Abatement Due Date 2002-11-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Other
Standard Cited 19100095 I03
Issuance Date 2002-08-12
Abatement Due Date 2002-08-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
305059636 0452110 2002-03-19 1500 BERNHEIM LN, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-04-01
Case Closed 2002-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-08-07
Abatement Due Date 2002-09-10
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 54
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 2002-08-07
Abatement Due Date 2002-09-10
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 54
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B07 II
Issuance Date 2002-08-07
Abatement Due Date 2002-09-03
Nr Instances 1
Nr Exposed 40
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 B07 VA
Issuance Date 2002-08-07
Abatement Due Date 2002-09-03
Nr Instances 1
Nr Exposed 14
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 2002-08-07
Abatement Due Date 2002-09-10
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 54
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 C02 IB
Issuance Date 2002-08-07
Abatement Due Date 2002-09-10
Nr Instances 1
Nr Exposed 54
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100217 C02 ID
Issuance Date 2002-08-07
Abatement Due Date 2002-09-10
Nr Instances 1
Nr Exposed 40
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100217 C05 I
Issuance Date 2002-08-07
Abatement Due Date 2002-09-10
Nr Instances 1
Nr Exposed 14
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-08-07
Abatement Due Date 2002-09-10
Current Penalty 3500.0
Nr Instances 1
Nr Exposed 54
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 2002-08-07
Abatement Due Date 2002-09-03
Nr Instances 1
Nr Exposed 54
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100217 B07 II
Issuance Date 2002-08-07
Abatement Due Date 2002-09-03
Nr Instances 1
Nr Exposed 40
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100217 B07 VA
Issuance Date 2002-08-07
Abatement Due Date 2002-09-03
Nr Instances 1
Nr Exposed 14
Citation ID 01004E
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 2002-08-07
Abatement Due Date 2002-09-03
Nr Instances 1
Nr Exposed 54
Citation ID 01004F
Citaton Type Serious
Standard Cited 19100217 C02 IB
Issuance Date 2002-08-07
Abatement Due Date 2002-09-03
Nr Instances 1
Nr Exposed 54
Citation ID 01004G
Citaton Type Serious
Standard Cited 19100217 C02 ID
Issuance Date 2002-08-07
Abatement Due Date 2002-09-03
Nr Instances 1
Nr Exposed 40
Citation ID 01004H
Citaton Type Serious
Standard Cited 19100217 C05 I
Issuance Date 2002-08-07
Abatement Due Date 2002-09-03
Nr Instances 1
Nr Exposed 14
302404660 0452110 1999-01-27 1500 BERNHEIM LN, LOUISVILLE, KY, 40210
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-01-29
Case Closed 1999-03-24

Related Activity

Type Complaint
Activity Nr 201847621
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1999-03-01
Abatement Due Date 1999-03-24
Nr Instances 1
Nr Exposed 1
Gravity 01
123809568 0452110 1993-04-12 1500 BERNHEIM LN, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-04-12
Case Closed 1993-05-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01
Issuance Date 1993-05-07
Abatement Due Date 1993-06-17
Current Penalty 200.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1993-05-07
Abatement Due Date 1993-06-17
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02
Issuance Date 1993-05-07
Abatement Due Date 1993-06-17
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 201800402
Issuance Date 1993-05-07
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 50
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1993-05-07
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1993-05-07
Abatement Due Date 1993-06-17
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 1993-05-07
Abatement Due Date 1993-05-19
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1993-05-07
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19100253 A03
Issuance Date 1993-05-07
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1993-05-07
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-05-07
Abatement Due Date 1993-06-17
Nr Instances 1
Nr Exposed 10
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4683417006 2020-04-04 0457 PPP 1500 BERNHEIM LN, LOUISVILLE, KY, 40210-2210
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2595800
Loan Approval Amount (current) 2595800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40210-2210
Project Congressional District KY-03
Number of Employees 192
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 2626096.19
Forgiveness Paid Date 2021-06-11
2450668301 2021-01-20 0457 PPS 1500 Bernheim Ln, Louisville, KY, 40210-2210
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40210-2210
Project Congressional District KY-03
Number of Employees 151
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 2020767.12
Forgiveness Paid Date 2022-02-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2928922 DANT CLAYTON CORPORATION DANT CORP WN9UGXKWGLC7 1500 BERNHEIM LN, LOUISVILLE, KY, 40210-2210
Capabilities Statement Link -
Phone Number 502-634-3655
Fax Number -
E-mail Address arenfrow@dantclayton.com
WWW Page -
E-Commerce Website -
Contact Person AMI RENFROW
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 6T278
Year Established 1979
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Small Yes
Code 337127
NAICS Code's Description Institutional Furniture Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 16.52 $1,650,000 $850,000 85 65 2015-12-10 Prelim
STIC/BSSC Inactive 25.49 $0 $2,488 0 0 2011-12-14 Final
KBI - Kentucky Business Investment Inactive 18.41 $1,190,000 $1,190,000 69 72 2011-07-28 Prelim
GIA/BSSC Inactive 25.01 $0 $25,000 65 5 2010-12-01 Final

Sources: Kentucky Secretary of State