Search icon

MCCLOUD CLAIMS SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCCLOUD CLAIMS SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Sep 1983 (42 years ago)
Organization Date: 21 Sep 1983 (42 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0181885
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1007 GRIDER POND RD, Bowling Green, KY 42104-4615
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Wanda J. McCloud Secretary

Officer

Name Role
Fred L. McCloud Officer

President

Name Role
Susan D. McCloud President

Vice President

Name Role
Russell L. McCloud Vice President

Director

Name Role
Fred L. McCloud Director
Wanda J. McCloud Director
FRED L. MCCLOUD Director
WANDA J. MCCLOUD Director

Incorporator

Name Role
FRED L. MCCLOUD Incorporator

Registered Agent

Name Role
FRED L. MCCLOUD Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611048879
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
33
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401260 Independent Adjuster - Property & Casualty Inactive 1994-03-04 - 2023-12-01 - -

Filings

Name File Date
Principal Office Address Change 2024-06-28
Annual Report 2024-06-28
Annual Report 2023-06-30
Annual Report 2022-06-21
Annual Report 2021-05-27

USAspending Awards / Financial Assistance

Date:
2021-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
187500.00
Total Face Value Of Loan:
187500.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
210647.00
Total Face Value Of Loan:
210647.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210647
Current Approval Amount:
210647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213560.95
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187500
Current Approval Amount:
187500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
189421.88

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State